Lee Chapel Lane Langdon Hills
Basildon
Essex
SS16 5NX
Secretary Name | Mr Alan John Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(14 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 10 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Tindall Close Harold Wood Romford Essex RM3 0PB |
Director Name | Mr Anthony Joseph Booth |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(14 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 02 August 2011) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | 37 Leydon Close London SE16 1PF |
Registered Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
750 at £1 | Mr Anthony Joseph Booth 75.00% Ordinary |
---|---|
250 at £1 | Terence Albert Dawson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,205 |
Cash | £4,862 |
Current Liabilities | £47,294 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2013 | Final Gazette dissolved following liquidation (1 page) |
10 March 2013 | Final Gazette dissolved following liquidation (1 page) |
10 December 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
10 December 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
7 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 October 2011 | Registered office address changed from 75 Main Road Gidea Park Romford Essex RM2 5EL United Kingdom on 10 October 2011 (2 pages) |
10 October 2011 | Statement of affairs with form 4.19 (7 pages) |
10 October 2011 | Statement of affairs with form 4.19 (7 pages) |
10 October 2011 | Registered office address changed from 75 Main Road Gidea Park Romford Essex RM2 5EL United Kingdom on 10 October 2011 (2 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Appointment of a voluntary liquidator (1 page) |
10 October 2011 | Appointment of a voluntary liquidator (1 page) |
10 October 2011 | Resolutions
|
5 August 2011 | Termination of appointment of Anthony Booth as a director (1 page) |
5 August 2011 | Termination of appointment of Anthony Booth as a director (1 page) |
15 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 October 2010 | Registered office address changed from 16 Leadenhall Market London EC3V 1LR on 18 October 2010 (1 page) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Registered office address changed from 16 Leadenhall Market London EC3V 1LR on 18 October 2010 (1 page) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
3 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Mr Anthony Joseph Booth on 8 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Terence Albert Dawson on 8 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Anthony Joseph Booth on 8 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Mr Anthony Joseph Booth on 8 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Terence Albert Dawson on 8 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Terence Albert Dawson on 8 October 2009 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
17 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
30 October 2007 | Return made up to 08/10/07; no change of members (7 pages) |
30 October 2007 | Return made up to 08/10/07; no change of members (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
23 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
17 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
13 October 2004 | Return made up to 08/10/04; full list of members
|
13 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
20 April 2004 | Company name changed A. booth (st. Pauls) LIMITED\certificate issued on 20/04/04 (2 pages) |
20 April 2004 | Company name changed A. booth (st. Pauls) LIMITED\certificate issued on 20/04/04 (2 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
29 September 2003 | Return made up to 08/10/03; full list of members (7 pages) |
29 September 2003 | Return made up to 08/10/03; full list of members (7 pages) |
24 May 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
24 May 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
11 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
11 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
24 April 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
24 April 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
23 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
23 May 2001 | Full accounts made up to 30 November 2000 (10 pages) |
23 May 2001 | Full accounts made up to 30 November 2000 (10 pages) |
24 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
24 May 2000 | Full accounts made up to 30 November 1999 (10 pages) |
24 May 2000 | Full accounts made up to 30 November 1999 (10 pages) |
15 October 1999 | Return made up to 14/10/99; full list of members
|
15 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1999 | Full accounts made up to 30 November 1998 (12 pages) |
1 April 1999 | Full accounts made up to 30 November 1998 (12 pages) |
29 October 1998 | Return made up to 14/10/98; no change of members (6 pages) |
29 October 1998 | Return made up to 14/10/98; no change of members (6 pages) |
28 July 1998 | Full accounts made up to 30 November 1997 (12 pages) |
28 July 1998 | Full accounts made up to 30 November 1997 (12 pages) |
10 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
10 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
5 September 1997 | Full accounts made up to 30 November 1996 (12 pages) |
5 September 1997 | Full accounts made up to 30 November 1996 (12 pages) |
7 November 1996 | Return made up to 14/10/96; full list of members (6 pages) |
7 November 1996 | Return made up to 14/10/96; full list of members (6 pages) |
8 March 1996 | Full accounts made up to 30 November 1995 (12 pages) |
8 March 1996 | Full accounts made up to 30 November 1995 (12 pages) |
27 October 1995 | Return made up to 14/10/95; no change of members (4 pages) |
27 October 1995 | Return made up to 14/10/95; no change of members (4 pages) |
4 November 1980 | Annual return made up to 31/10/80 (5 pages) |
4 November 1980 | Annual return made up to 31/10/80 (4 pages) |