Eastwood
Leigh On Sea
Essex
SS9 5DN
Secretary Name | Mrs Julia Marie Kempson |
---|---|
Status | Closed |
Appointed | 28 July 2010(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 April 2015) |
Role | Company Director |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
Director Name | Derek John Chardin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 July 2002) |
Role | Company Director |
Correspondence Address | Holly Lodge Eastwood Rise Leigh On Sea Essex SS9 5DE |
Director Name | Alan Leslie Clarke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(13 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 St Stephens Road Cold Norton Chelmsford Essex CM3 6JE |
Secretary Name | Georgina Catherine Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(13 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 39 St Stephens Road Cold Norton Chelmsford Essex CM3 6JE |
Secretary Name | Sarah Jane Renouf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(29 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 18 Sunnybank Close Leigh On Sea Essex SS9 5SP |
Secretary Name | Alan Leslie Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(30 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 July 2010) |
Role | Company Director |
Correspondence Address | 39 Saint Stephens Road Cold Norton Chelmsford Essex CM3 6JE |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
68 at £1 | J.t. Whitehouse 50.75% Ordinary |
---|---|
22 at £1 | A.l. Clarke 16.42% Ordinary |
22 at £1 | G.d. Chardin 16.42% Ordinary |
22 at £1 | P.k. Poland 16.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £608,978 |
Cash | £204 |
Current Liabilities | £1,373,891 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 January 2014 | Liquidators' statement of receipts and payments to 15 November 2013 (16 pages) |
20 January 2014 | Liquidators statement of receipts and payments to 15 November 2013 (16 pages) |
23 January 2013 | Liquidators' statement of receipts and payments to 15 November 2012 (17 pages) |
23 January 2013 | Liquidators statement of receipts and payments to 15 November 2012 (17 pages) |
30 December 2011 | Insolvency:miscellaneous final progress report 16/11/2011 (20 pages) |
16 November 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 September 2011 | Administrator's progress report to 13 August 2011 (17 pages) |
9 May 2011 | Result of meeting of creditors (30 pages) |
13 April 2011 | Statement of administrator's proposal (28 pages) |
18 March 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2011 (2 pages) |
18 March 2011 | Notice of completion of voluntary arrangement (6 pages) |
18 March 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2011 (2 pages) |
25 February 2011 | Registered office address changed from Units 17/18 Eldon Way Hockley Trading Estate Spa Road Hockley Essex SS5 4AD on 25 February 2011 (1 page) |
24 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2011 (2 pages) |
24 February 2011 | Appointment of an administrator (1 page) |
28 October 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
28 October 2010 | Appointment of a secretary (1 page) |
28 October 2010 | Termination of appointment of Alan Clarke as a director (1 page) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 August 2010 | Termination of appointment of Alan Clarke as a secretary (1 page) |
4 August 2010 | Termination of appointment of Alan Clarke as a director (1 page) |
4 August 2010 | Appointment of Mrs Julia Marie Kempson as a secretary (1 page) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 January 2010 | Notice to Registrar of companies voluntary arrangement taking effect (67 pages) |
29 July 2009 | (7 pages) |
26 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
30 July 2008 | (7 pages) |
17 April 2008 | Return made up to 11/02/08; full list of members (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
21 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Return made up to 11/02/06; full list of members (3 pages) |
3 May 2005 | (7 pages) |
13 April 2005 | Return made up to 11/02/05; full list of members (3 pages) |
25 June 2004 | (6 pages) |
5 March 2004 | Return made up to 11/02/04; full list of members (8 pages) |
17 September 2003 | Particulars of mortgage/charge (4 pages) |
15 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
15 May 2003 | Auditor's resignation (1 page) |
13 March 2003 | Return made up to 11/02/03; full list of members (8 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Director resigned (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (33 pages) |
6 March 2002 | Return made up to 11/02/02; full list of members (8 pages) |
6 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
27 February 2001 | Return made up to 11/02/01; full list of members (8 pages) |
7 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
24 February 2000 | Return made up to 11/02/00; full list of members (8 pages) |
15 November 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
16 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
23 February 1999 | Return made up to 11/02/99; no change of members (4 pages) |
26 February 1998 | Full accounts made up to 30 June 1997 (16 pages) |
20 February 1998 | Return made up to 11/02/98; no change of members
|
17 April 1997 | Full accounts made up to 30 June 1996 (16 pages) |
26 February 1997 | Return made up to 11/02/97; full list of members (6 pages) |
12 December 1996 | Auditor's resignation (1 page) |
20 February 1996 | Return made up to 11/02/96; no change of members (4 pages) |
22 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |
10 April 1992 | Particulars of mortgage/charge (3 pages) |
28 August 1990 | Memorandum and Articles of Association (8 pages) |
29 July 1988 | Particulars of mortgage/charge (3 pages) |