Newport Beach
California
92 663
Director Name | Bryan Houlihan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 July 2004) |
Role | Management Consultant |
Correspondence Address | Greythorpe Strangers Corner Church Road Brightlingsea Essex CO7 0QU |
Director Name | Carol Ann Houlihan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 July 2004) |
Role | Management Assistant |
Correspondence Address | Greythorpe Strangers Corner Church Road Brightlingsea Colchester Essex CO7 0QU |
Secretary Name | Carol Ann Houlihan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 July 2004) |
Role | Company Director |
Correspondence Address | Greythorpe Strangers Corner Church Road Brightlingsea Colchester Essex CO7 0QU |
Secretary Name | Patricia Lynn Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(23 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | Newlands Hall Lane Witnesham Ipswich Suffolk IP6 9HN |
Director Name | Bryan Houihan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(24 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | 21 Wust Road Doonan Queensland 4562 Australia |
Director Name | Mrs Carol Ann Houlihan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(24 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 18 January 2006) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 21 Wust Road, Doonan Noosa Valley Queensland 4562 Australia |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Bryan Houlihan 50.00% Ordinary |
---|---|
50 at £1 | Mrs Carol Ann Houlihan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,878 |
Cash | £10,369 |
Current Liabilities | £4,811 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
12 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2023 | Application to strike the company off the register (1 page) |
1 June 2023 | Unaudited abridged accounts made up to 31 May 2023 (9 pages) |
6 February 2023 | Director's details changed for Kristoffer John Houlihan on 6 February 2023 (2 pages) |
6 February 2023 | Change of details for Kristoffer John Houlihan as a person with significant control on 6 February 2023 (2 pages) |
21 September 2022 | Confirmation statement made on 19 September 2022 with updates (5 pages) |
23 August 2022 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
18 May 2022 | Cessation of Bryan Houlihan as a person with significant control on 18 May 2022 (1 page) |
18 May 2022 | Cessation of Carol Ann Houlihan as a person with significant control on 18 May 2022 (1 page) |
18 May 2022 | Notification of Kristoffer John Houlihan as a person with significant control on 18 May 2022 (2 pages) |
23 September 2021 | Confirmation statement made on 19 September 2021 with updates (5 pages) |
27 August 2021 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
21 September 2020 | Confirmation statement made on 19 September 2020 with updates (5 pages) |
14 August 2020 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (5 pages) |
17 July 2019 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with updates (5 pages) |
24 July 2018 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Director's details changed for Kristoffer John Houlihan on 1 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Kristoffer John Houlihan on 1 September 2017 (2 pages) |
18 September 2017 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 18 September 2017 (1 page) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
21 September 2016 | Termination of appointment of Patricia Lynn Stanley as a secretary on 31 May 2016 (1 page) |
21 September 2016 | Termination of appointment of Patricia Lynn Stanley as a secretary on 31 May 2016 (1 page) |
20 September 2016 | Director's details changed for Kristoffer John Houlihan on 19 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Kristoffer John Houlihan on 19 September 2016 (2 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
22 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 September 2014 | Annual return made up to 19 September 2014 Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 19 September 2014 Statement of capital on 2014-09-22
|
22 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
25 September 2012 | Annual return made up to 19 September 2012 (4 pages) |
25 September 2012 | Annual return made up to 19 September 2012 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 October 2011 | Director's details changed for Kristoffer John Houlihan on 19 September 2011 (2 pages) |
17 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Director's details changed for Kristoffer John Houlihan on 19 September 2011 (2 pages) |
17 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (14 pages) |
29 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (14 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 October 2009 | Secretary's details changed for Patricia Lynn Stanley on 18 September 2009 (1 page) |
8 October 2009 | Director's details changed for Kristoffer John Houlihan on 18 September 2009 (1 page) |
8 October 2009 | Director's details changed for Kristoffer John Houlihan on 18 September 2009 (1 page) |
8 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Secretary's details changed for Patricia Lynn Stanley on 18 September 2009 (1 page) |
8 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
9 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 October 2007 | Return made up to 19/09/07; full list of members (6 pages) |
2 October 2007 | Return made up to 19/09/07; full list of members (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 December 2006 | Return made up to 19/09/06; full list of members
|
15 December 2006 | Return made up to 19/09/06; full list of members
|
21 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
22 September 2005 | Return made up to 19/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 19/09/05; full list of members (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
23 December 2004 | Return made up to 19/09/04; full list of members (5 pages) |
23 December 2004 | Return made up to 19/09/04; full list of members (5 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: "greythorpe" strangers corner church road brightlingsea essex CO7 0QU (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: "greythorpe" strangers corner church road brightlingsea essex CO7 0QU (1 page) |
14 October 2004 | Director resigned (1 page) |
1 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
27 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
27 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
25 September 2002 | Return made up to 19/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 19/09/02; full list of members (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
24 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
2 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
2 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
13 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
24 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
24 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
4 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
24 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
24 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
13 January 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
13 January 1998 | Resolutions
|
23 September 1997 | Return made up to 19/09/97; full list of members (6 pages) |
23 September 1997 | Return made up to 19/09/97; full list of members (6 pages) |
26 September 1996 | Return made up to 19/09/96; no change of members (4 pages) |
26 September 1996 | Return made up to 19/09/96; no change of members (4 pages) |
26 September 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
26 September 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
8 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
8 January 1996 | Return made up to 19/09/95; full list of members (6 pages) |
8 January 1996 | Return made up to 19/09/95; full list of members (6 pages) |
8 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |