Leigh On Sea
Essex
SS9 4AE
Director Name | Mr Wayne Andrew Miller |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1998(21 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 05 November 2023) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 268 - 270 London Road Westcliff On Sea Essex SS0 7JG |
Director Name | Karen Louise Dalmasi |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2013(36 years after company formation) |
Appointment Duration | 10 years, 10 months (closed 05 November 2023) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT |
Director Name | Mr Paul Silver |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 May 2000) |
Role | Account Clerk |
Country of Residence | England |
Correspondence Address | 101 Barnstaple Road Thorpe Bay Southend On Sea Essex SS1 3PN |
Director Name | Mr Anthony Maurice Silverstein |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 15 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Mountdale Gardens Leigh On Sea Essex SS9 4AE |
Secretary Name | Mr Anthony Maurice Silverstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Mountdale Gardens Leigh On Sea Essex SS9 4AE |
Director Name | Mrs Karen Louise Miller |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1994) |
Role | Dance Teacher |
Correspondence Address | 6 Dawlish Drive Leigh On Sea Essex SS9 1QX |
Website | dancewear-arabesque.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 346046 |
Telephone region | Southend-on-Sea |
Registered Address | 6 Royal Mews Southend On Sea Essex SS1 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
51 at £1 | Norma Silverstein 49.51% Ordinary |
---|---|
17 at £1 | Karen Dalmasi 16.50% Ordinary |
15 at £1 | Mr Paul H. Silver 14.56% Ordinary |
15 at £1 | Mr Wayne A. Miller 14.56% Ordinary |
2 at £1 | Nicola Howell 1.94% Ordinary |
1 at £1 | Anthony Maurice Silverstein 0.97% Ordinary B |
1 at £1 | Mr Wayne A. Miller 0.97% Ordinary B |
1 at £1 | Norma Gwendoline Silverstein 0.97% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£5,396 |
Cash | £11,135 |
Current Liabilities | £188,015 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
27 July 1999 | Delivered on: 16 August 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 302-304 westborough road westcliff on sea-EX150185. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
20 October 1998 | Delivered on: 26 October 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
16 October 1995 | Delivered on: 23 October 1995 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: 302/304 westborough road, westcliff on sea, essex t/no. EX150185. Outstanding |
19 July 1995 | Delivered on: 26 July 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 June 1993 | Delivered on: 30 June 1993 Persons entitled: Mr Anthony Maurice Silverstein Mrs Norma Gwendoline Silverstein Classification: Charge without written instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property owned motor vehicles shop fixtures and fittings stock plant and equipment sales ledger debtors and cash in hand and at bankers. Outstanding |
5 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2023 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
25 October 2022 | Liquidators' statement of receipts and payments to 28 September 2022 (21 pages) |
27 January 2022 | Registered office address changed from 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE to 6 Royal Mews Southend on Sea Essex SS1 1DB on 27 January 2022 (1 page) |
12 October 2021 | Registered office address changed from 268 - 270 London Road Westcliff on Sea Essex SS0 7JG to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 12 October 2021 (1 page) |
6 October 2021 | Resolutions
|
6 October 2021 | Statement of affairs (12 pages) |
6 October 2021 | Appointment of a voluntary liquidator (3 pages) |
5 October 2021 | Satisfaction of charge 1 in full (1 page) |
9 September 2021 | Satisfaction of charge 2 in full (1 page) |
9 September 2021 | Satisfaction of charge 4 in full (1 page) |
9 September 2021 | Satisfaction of charge 5 in full (1 page) |
9 September 2021 | Satisfaction of charge 3 in full (1 page) |
10 May 2021 | Confirmation statement made on 24 April 2021 with updates (5 pages) |
28 April 2020 | Confirmation statement made on 24 April 2020 with updates (5 pages) |
16 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 24 April 2019 with updates (5 pages) |
10 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
2 May 2018 | Notification of Norma Gwendoline Silverstein as a person with significant control on 6 April 2016 (2 pages) |
2 May 2018 | Confirmation statement made on 24 April 2018 with updates (5 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
7 August 2014 | Termination of appointment of Anthony Maurice Silverstein as a director on 15 May 2014 (1 page) |
7 August 2014 | Termination of appointment of Anthony Maurice Silverstein as a director on 15 May 2014 (1 page) |
7 August 2014 | Termination of appointment of Anthony Maurice Silverstein as a secretary on 15 May 2014 (1 page) |
7 August 2014 | Termination of appointment of Anthony Maurice Silverstein as a secretary on 15 May 2014 (1 page) |
13 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Director's details changed for Mr. Wayne Andrew Miller on 29 April 2013 (2 pages) |
30 April 2013 | Appointment of Karen Louise Dalmasi as a director (2 pages) |
30 April 2013 | Appointment of Karen Louise Dalmasi as a director (2 pages) |
30 April 2013 | Director's details changed for Mr. Wayne Andrew Miller on 29 April 2013 (2 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
15 June 2010 | Director's details changed for Mrs Norma Gwendoline Silverstein on 24 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (8 pages) |
15 June 2010 | Director's details changed for Mr Anthony Maurice Silverstein on 24 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Norma Gwendoline Silverstein on 24 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Anthony Maurice Silverstein on 24 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (8 pages) |
15 June 2010 | Director's details changed for Mr. Wayne Andrew Miller on 24 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr. Wayne Andrew Miller on 24 April 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 May 2009 | Return made up to 24/04/09; full list of members (6 pages) |
19 May 2009 | Return made up to 24/04/09; full list of members (6 pages) |
18 May 2009 | Return made up to 24/04/08; full list of members (6 pages) |
18 May 2009 | Return made up to 24/04/08; full list of members (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 May 2008 | Director's change of particulars / wayne miller / 14/05/2008 (2 pages) |
19 May 2008 | Director's change of particulars / wayne miller / 14/05/2008 (2 pages) |
7 June 2007 | Return made up to 24/04/07; no change of members (7 pages) |
7 June 2007 | Return made up to 24/04/07; no change of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 May 2006 | Return made up to 24/04/06; full list of members (9 pages) |
26 May 2006 | Return made up to 24/04/06; full list of members (9 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 May 2005 | Return made up to 24/04/05; full list of members (9 pages) |
17 May 2005 | Return made up to 24/04/05; full list of members (9 pages) |
6 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
6 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
25 May 2004 | Return made up to 24/04/04; full list of members (9 pages) |
25 May 2004 | Return made up to 24/04/04; full list of members (9 pages) |
21 August 2003 | Return made up to 24/04/03; full list of members (8 pages) |
21 August 2003 | Return made up to 24/04/03; full list of members (8 pages) |
2 July 2003 | Ad 29/05/03--------- £ si 3@1=3 £ ic 103/106 (2 pages) |
2 July 2003 | Ad 29/05/03--------- £ si 3@1=3 £ ic 103/106 (2 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
11 September 2002 | Return made up to 24/04/02; full list of members (8 pages) |
11 September 2002 | Return made up to 24/04/02; full list of members (8 pages) |
7 August 2002 | Ad 30/06/01--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
7 August 2002 | Ad 30/06/01--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
12 June 2001 | Return made up to 24/04/01; full list of members
|
12 June 2001 | Return made up to 24/04/01; full list of members
|
14 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
14 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
2 August 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 July 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
3 July 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
21 June 2000 | Return made up to 24/04/00; full list of members (8 pages) |
21 June 2000 | Return made up to 24/04/00; full list of members (8 pages) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Return made up to 24/04/99; full list of members (6 pages) |
4 June 1999 | Return made up to 24/04/99; full list of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
5 August 1998 | Amended accounts made up to 30 June 1997 (5 pages) |
5 August 1998 | Amended accounts made up to 30 June 1997 (5 pages) |
23 June 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 June 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
13 October 1997 | Return made up to 24/04/97; full list of members (6 pages) |
13 October 1997 | Return made up to 24/04/97; full list of members (6 pages) |
11 August 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
11 August 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
19 July 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
19 July 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
15 May 1996 | Return made up to 24/04/96; no change of members
|
15 May 1996 | Return made up to 24/04/96; no change of members
|
28 December 1995 | Amended accounts made up to 30 June 1994 (5 pages) |
28 December 1995 | Amended accounts made up to 30 June 1994 (5 pages) |
23 October 1995 | Particulars of mortgage/charge (3 pages) |
23 October 1995 | Particulars of mortgage/charge (3 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Return made up to 24/04/95; no change of members
|
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Return made up to 24/04/95; no change of members
|
2 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
30 June 1993 | Particulars of mortgage/charge (4 pages) |
30 June 1993 | Particulars of mortgage/charge (4 pages) |
22 October 1986 | Full accounts made up to 30 June 1985 (4 pages) |
22 October 1986 | Full accounts made up to 30 June 1985 (4 pages) |
30 December 1976 | Incorporation (16 pages) |