Felpham
West Sussex
PO22 7LR
Director Name | David James Brooks |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1997(23 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 20 February 2018) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 18 Inglis Road Colchester Essex CO3 3HU |
Director Name | Pamela Susan Brooks |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1997(23 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Inglis Road Colchester Essex CO3 3HU |
Director Name | David James Brooks |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 1995) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 18 Inglis Road Colchester Essex CO3 3HU |
Secretary Name | Adrian Daryl Robert Kamellard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(16 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 17 November 1997) |
Role | Company Director |
Correspondence Address | 3 Office Cottages Lidlington Bedford Bedfordshire MK43 0SH |
Director Name | Michelle Susan Brooks |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(20 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 1998) |
Role | Constrcution Technician |
Correspondence Address | 71 Butt Road Colchester Essex CO3 3DG |
Registered Address | 457 Southchurch Road Southend-On-Sea Essex SS1 2PH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Pamela Susan Brooks 3.13% Ordinary B |
---|---|
16 at £1 | David James Brooks 25.00% Ordinary A |
15 at £1 | Louise Francesca Newman 23.44% Ordinary A |
15 at £1 | Michelle Susan Quinn 23.44% Ordinary A |
15 at £1 | Pamela Susan Brooks 23.44% Ordinary A |
1 at £1 | David James Brooks 1.56% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£3,786 |
Cash | £436 |
Current Liabilities | £4,237 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 November 2017 | Application to strike the company off the register (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
13 November 2012 | Secretary's details changed for Louise Francesca Newman on 1 October 2012 (2 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Secretary's details changed for Louise Francesca Newman on 1 October 2012 (2 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Registered office address changed from Hamlet House 366-368 London Rod Westcliff Dn Sea Essex SS0 7HZ on 27 September 2011 (1 page) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 January 2010 | Director's details changed for David James Brooks on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for David James Brooks on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Pamela Susan Brooks on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Pamela Susan Brooks on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 March 2009 | Secretary's change of particulars / louise newman / 17/12/2008 (1 page) |
23 March 2009 | Director's change of particulars / david brooks / 17/12/2008 (1 page) |
6 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 November 2007 | Return made up to 31/10/07; full list of members (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
11 December 2006 | Secretary's particulars changed (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
1 November 2002 | Ad 16/10/02--------- £ si 1@1 (2 pages) |
29 October 2002 | Return made up to 31/10/02; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
6 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
22 November 2000 | Resolutions
|
22 November 2000 | Ad 03/11/00--------- £ si 2@1=2 £ ic 61/63 (2 pages) |
22 November 2000 | £ nc 100/1000 03/11/00 (1 page) |
22 November 2000 | Resolutions
|
8 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 December 1999 | Secretary's particulars changed (1 page) |
10 December 1999 | Return made up to 31/10/99; full list of members (5 pages) |
29 October 1999 | Secretary's particulars changed (1 page) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
24 April 1999 | Registered office changed on 24/04/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR (1 page) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 March 1998 | Director resigned (1 page) |
8 January 1998 | New director appointed (3 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Secretary resigned (1 page) |
27 October 1997 | Return made up to 31/10/97; full list of members (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 November 1995 | Return made up to 31/10/95; full list of members (12 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
4 April 1995 | Director resigned;new director appointed (4 pages) |
26 July 1974 | Incorporation (15 pages) |