Benfleet
Essex
SS7 1LF
Director Name | Mr Derek Thomas Morrissey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1993(11 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 06 December 2011) |
Role | Contractor |
Correspondence Address | 21 Sidwell Avenue Benfleet Essex SS7 1LF |
Director Name | Alan Charles Day |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 1993) |
Role | Roofing Contractor |
Correspondence Address | Thistle Cottage The Green Theydon Bois Epping Essex CM16 7JH |
Director Name | Mrs Irene Day |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | Thistle Cottage The Green Theydon Bois Epping Essex CM16 7JH |
Secretary Name | Alan Charles Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | Thistle Cottage The Green Theydon Bois Epping Essex CM16 7JH |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Mr Derek Thomas Morrissey 99.00% Ordinary |
---|---|
1 at £1 | Mrs Doris Morrissey & Mr Derek Thomas Morrissey 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £454 |
Cash | £693 |
Current Liabilities | £4,154 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | Application to strike the company off the register (3 pages) |
9 August 2011 | Application to strike the company off the register (3 pages) |
1 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
27 November 2008 | Return made up to 27/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 27/11/08; full list of members (3 pages) |
25 November 2008 | Secretary's Change of Particulars / doris morrissey / 01/04/2008 / HouseName/Number was: , now: 21; Street was: 27 avondale road, now: sidwell avenue; Post Code was: SS7 1EH, now: SS7 1LF; Country was: , now: united kingdom (1 page) |
25 November 2008 | Director's Change of Particulars / derek morrissey / 01/04/2008 / HouseName/Number was: , now: 21; Street was: 27 avondale road, now: sidwell avenue; Post Code was: SS7 1EH, now: SS7 1LF; Country was: , now: united kingdom (1 page) |
25 November 2008 | Secretary's change of particulars / doris morrissey / 01/04/2008 (1 page) |
25 November 2008 | Director's change of particulars / derek morrissey / 01/04/2008 (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
30 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
16 January 2007 | Return made up to 27/11/06; full list of members (3 pages) |
16 January 2007 | Return made up to 27/11/06; full list of members (3 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
22 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
22 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 1 nelson street southend on sea essex SS1 1EG (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 1 nelson street southend on sea essex SS1 1EG (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
7 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
25 May 2004 | Return made up to 26/11/03; full list of members (6 pages) |
25 May 2004 | Return made up to 26/11/03; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 89 park street southend on sea essex SS0 7PD (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 89 park street southend on sea essex SS0 7PD (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Return made up to 26/11/02; full list of members (6 pages) |
29 January 2003 | Return made up to 26/11/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
31 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 200 london road southend on sea essex SS1 1PJ (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 200 london road southend on sea essex SS1 1PJ (1 page) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
21 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page) |
19 November 1998 | Return made up to 26/11/98; no change of members (4 pages) |
19 November 1998 | Return made up to 26/11/98; no change of members (4 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 December 1997 | Return made up to 26/11/97; no change of members (4 pages) |
10 December 1997 | Return made up to 26/11/97; no change of members (4 pages) |
24 March 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 March 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
12 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 December 1995 | Return made up to 26/11/95; no change of members (4 pages) |
13 December 1995 | Return made up to 26/11/95; no change of members
|