Lysterfield
Victoria 3156
Australia
Director Name | Mrs Sharon Lynn Trent |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1991(24 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 43 Sawkins Avenue Gt Baddow Chelmsford CM2 9SB |
Secretary Name | Geoffrey Beales |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2004(37 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Retired |
Correspondence Address | 11 Victoria Road Clacton On Sea Essex CO15 6BH |
Director Name | Mr Peter Percival Beales |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(24 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 November 2004) |
Role | Retired |
Correspondence Address | 5 Church Road Clacton On Sea Essex CO15 6AG |
Director Name | Mrs Doreen Mary Hutchinson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 July 1998) |
Role | Secretary |
Correspondence Address | 26 Carnarvon Road Clacton On Sea Essex CO15 6QE |
Secretary Name | Mrs Doreen Mary Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 July 1998) |
Role | Company Director |
Correspondence Address | 26 Carnarvon Road Clacton On Sea Essex CO15 6QE |
Secretary Name | Mrs Sharon Lynn Trent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1998(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Sawkins Avenue Gt Baddow Chelmsford CM2 9SB |
Registered Address | 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
Built Up Area | Colchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £79,933 |
Cash | £14,087 |
Current Liabilities | £24,154 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
22 November 1985 | Delivered on: 3 December 1985 Satisfied on: 24 April 2009 Persons entitled: The Custodian Trustees of Trustee Saving Bank England & Wales Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 19 harrow road, clacton on sea, essex. Fully Satisfied |
---|---|
8 September 1972 | Delivered on: 13 September 1972 Satisfied on: 24 April 2009 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43, pallisted rd clacton-on-sea essex. Fully Satisfied |
26 April 1977 | Delivered on: 5 May 1937 Satisfied on: 8 November 1996 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 and 49 jameson road, clacton-on-sea, essex. Fully Satisfied |
16 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
16 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
18 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
8 March 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
8 March 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 September 2014 | Director's details changed for Miss Sharon Lynn Trent on 16 September 2014 (2 pages) |
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Miss Sharon Lynn Trent on 16 September 2014 (2 pages) |
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 November 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 October 2010 | Director's details changed for Miss Sharon Lynn Trent on 16 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Miss Sharon Lynn Trent on 16 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mrs Jenny Susan Fairey on 16 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mrs Jenny Susan Fairey on 16 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
31 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
31 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 October 2007 | Return made up to 16/09/07; no change of members (7 pages) |
15 October 2007 | Return made up to 16/09/07; no change of members (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
13 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
24 November 2004 | Director resigned (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed (3 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Director resigned (2 pages) |
24 November 2004 | New secretary appointed (3 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 October 2004 | Return made up to 16/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 16/09/04; full list of members (7 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 September 2003 | Return made up to 16/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 16/09/03; full list of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
24 September 2002 | Return made up to 16/09/02; full list of members (7 pages) |
24 September 2002 | Return made up to 16/09/02; full list of members (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
28 September 2001 | Return made up to 16/09/01; full list of members
|
28 September 2001 | Return made up to 16/09/01; full list of members
|
22 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
2 October 2000 | Return made up to 16/09/00; full list of members
|
2 October 2000 | Return made up to 16/09/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
22 September 1999 | Return made up to 16/09/99; full list of members (6 pages) |
22 September 1999 | Return made up to 16/09/99; full list of members (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
6 October 1998 | Return made up to 16/09/98; no change of members (4 pages) |
6 October 1998 | Return made up to 16/09/98; no change of members (4 pages) |
16 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
16 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Return made up to 16/09/96; full list of members (6 pages) |
19 September 1996 | Return made up to 16/09/96; full list of members (6 pages) |
12 January 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
12 January 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
19 September 1995 | Return made up to 16/09/95; no change of members
|
19 September 1995 | Return made up to 16/09/95; no change of members
|