1 High Street
Southend On Sea
Essex
SS1 1JE
Secretary Name | Mr Kevin Roy Tipler |
---|---|
Status | Closed |
Appointed | 10 June 2008(32 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 12 February 2020) |
Role | Company Director |
Correspondence Address | 3rd Floor Princess Caroline House 1 High Street Southend On Sea Essex SS1 1JE |
Director Name | John Charles Adams |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 10 June 2008) |
Role | Shopfitter |
Correspondence Address | 3 Marlin Close Benfleet Essex SS7 2TW |
Director Name | Pamela Blanch Adams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 10 June 2008) |
Role | Housewife |
Correspondence Address | 3 Marlin Close Benfleet Essex SS7 2TW |
Director Name | Patricia May Tipler |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 November 1995) |
Role | Housewife |
Correspondence Address | 48 Golden Cross Road Ashingdon Rochford Essex SS4 3DG |
Secretary Name | Mr Roy Harold Tipler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 10 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Golden Cross Road Ashingdon Rochford Essex SS4 3DG |
Telephone | 01702 547362 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend On Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
11.3k at £1 | Roy Harold Tipler 75.00% Ordinary |
---|---|
3.8k at £1 | John Charles Adams 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,869 |
Cash | £109,519 |
Current Liabilities | £9,090 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 March 1988 | Delivered on: 12 April 1988 Satisfied on: 22 January 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 43, temple farm industrial estate sutton road, southend on sea, essex title no. Ex 309984. Fully Satisfied |
---|
6 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
---|---|
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
6 May 2016 | Secretary's details changed for Mr Kevin Roy Tipler on 30 April 2016 (1 page) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Roy Harold Tipler on 30 April 2016 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 August 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
7 January 2010 | Director's details changed for Roy Harold Tipler on 20 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
16 June 2008 | Appointment terminated director pamela adams (1 page) |
16 June 2008 | Secretary appointed mr kevin roy tipler (1 page) |
16 June 2008 | Appointment terminated director john adams (1 page) |
16 June 2008 | Appointment terminated secretary roy tipler (1 page) |
2 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 January 2007 | Return made up to 20/12/06; full list of members
|
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
27 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
26 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
20 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
12 February 2002 | Return made up to 20/12/01; full list of members (7 pages) |
15 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
19 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
11 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
21 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
19 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 October 1998 | Resolutions
|
6 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
6 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
22 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
5 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
30 November 1995 | Director resigned (2 pages) |
14 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |