Leigh On Sea
Essex
SS9 2AY
Director Name | Dennis Joseph Hill |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 May 1998) |
Role | Restauranteur |
Correspondence Address | 87 Leigh Hill Leigh On Sea Essex SS9 1AR |
Director Name | Maire Dolores Hill |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 May 1998) |
Role | Hostess |
Correspondence Address | 87 Leigh Hill Leigh On Sea Essex SS9 1AR |
Secretary Name | Maire Dolores Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | 87 Leigh Hill Leigh On Sea Essex SS9 1AR |
Director Name | Sandra Georgina Elisabeth Pyman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 109 Hildaville Drive Westcliff On Sea Essex SS0 9RT |
Secretary Name | Sandra Georgina Elisabeth Pyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 109 Hildaville Drive Westcliff On Sea Essex SS0 9RT |
Director Name | Carol Jillian Green |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | Ash Cottage Factory La East Halstead Essex CO9 2JH |
Secretary Name | Carol Jillian Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | Ash Cottage Factory La East Halstead Essex CO9 2JH |
Registered Address | Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island North |
Built Up Area | Canvey Island |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £263,783 |
Gross Profit | £43,417 |
Net Worth | £9,203 |
Current Liabilities | £47,462 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
2 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 August 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
16 June 2003 | Secretary resigned;director resigned (1 page) |
18 May 2003 | Return made up to 21/05/03; full list of members
|
5 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: rowland house 2 thundersley park road benfleet essex SS7 1ET (1 page) |
28 August 2001 | Return made up to 21/05/01; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 11 January 2001 (8 pages) |
26 April 2001 | Accounting reference date extended from 11/01/02 to 30/04/02 (1 page) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | New secretary appointed;new director appointed (2 pages) |
18 August 2000 | Return made up to 21/05/00; full list of members (7 pages) |
18 August 2000 | Director resigned (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 1210 london road leigh-on-sea essex SS9 2UA (1 page) |
29 December 1999 | Secretary resigned (1 page) |
28 July 1999 | Return made up to 21/05/99; full list of members (6 pages) |
17 June 1999 | Full accounts made up to 11 January 1999 (10 pages) |
10 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
26 May 1998 | New secretary appointed;new director appointed (2 pages) |
26 May 1998 | Secretary resigned;director resigned (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: ivy cottage 87 leigh hill leigh-on-sea essex SS9 1AR (1 page) |
26 May 1998 | Full accounts made up to 11 January 1998 (10 pages) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
27 June 1997 | Full accounts made up to 11 January 1997 (9 pages) |
20 June 1996 | Return made up to 21/05/96; full list of members (6 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | Full accounts made up to 11 January 1996 (11 pages) |
31 May 1995 | Return made up to 21/05/95; full list of members (6 pages) |
11 May 1995 | Accounts for a small company made up to 11 January 1995 (11 pages) |
20 March 1995 | Auditor's resignation (2 pages) |
8 December 1969 | Incorporation (12 pages) |