Leigh-On-Sea
SS9 2NN
Director Name | Mr Nicholas James Styles |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2000(18 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (closed 06 February 2024) |
Role | Graduate Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Canvey Road Leigh-On-Sea SS9 2NN |
Director Name | Henry George James |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(8 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 July 2000) |
Role | Ship Engineer |
Correspondence Address | 38 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5FG |
Director Name | Lesley Ann Styles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(8 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 New Park Road Benfleet Essex SS7 5UR |
Director Name | Roger Styles |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(8 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 1999) |
Role | Ship Engineer |
Country of Residence | England |
Correspondence Address | 67 New Park Road Benfleet Essex SS7 5UR |
Secretary Name | Lesley Ann Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(8 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 New Park Road Benfleet Essex SS7 5UR |
Registered Address | 28 Canvey Road Leigh-On-Sea SS9 2NN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
750 at £1 | Roger Styles 75.00% Ordinary |
---|---|
250 at £1 | Lesley Ann Styles 25.00% Ordinary |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 January 1986 | Delivered on: 14 February 1986 Satisfied on: 25 April 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 67 new park road, thundersley, benfleet, essex and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
6 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2023 | Application to strike the company off the register (5 pages) |
1 November 2023 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
10 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
10 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
10 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
10 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
1 February 2022 | Registered office address changed from Unit 15 Walsham Enterprise Centre Globe Industrial Estate Rectory Road Grays Essex RM17 6st to 28 Canvey Road Leigh-on-Sea SS9 2NN on 1 February 2022 (1 page) |
9 May 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
9 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
21 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
21 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
10 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
25 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
17 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
29 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Registered office address changed from Unit 49 Globe Industrial Estate Rectory Road Grays Essex RM17 6ST on 20 May 2013 (1 page) |
20 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
20 May 2013 | Registered office address changed from Unit 49 Globe Industrial Estate Rectory Road Grays Essex RM17 6ST on 20 May 2013 (1 page) |
16 May 2012 | Director's details changed for Mr Nicholas James Styles on 16 May 2011 (2 pages) |
16 May 2012 | Secretary's details changed for Caroline Emma Styles on 16 May 2011 (1 page) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Secretary's details changed for Caroline Emma Styles on 16 May 2011 (1 page) |
16 May 2012 | Director's details changed for Mr Nicholas James Styles on 16 May 2011 (2 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
10 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
22 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
21 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
1 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Nicholas James Styles on 15 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Nicholas James Styles on 15 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
27 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
17 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
25 September 2008 | Return made up to 15/05/08; no change of members (6 pages) |
25 September 2008 | Return made up to 15/05/08; no change of members (6 pages) |
8 April 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
8 April 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
20 September 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
20 September 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: 49 globe ind. Estate. Rectory road, grays essex RM17 6ST (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 49 globe ind. Estate. Rectory road, grays essex RM17 6ST (1 page) |
12 June 2007 | Location of debenture register (1 page) |
12 June 2007 | Location of debenture register (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
12 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
12 June 2007 | Location of register of members (1 page) |
9 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
9 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
19 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
12 July 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
12 July 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
18 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
18 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
6 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
6 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
24 May 2004 | Return made up to 15/05/04; full list of members (5 pages) |
24 May 2004 | Return made up to 15/05/04; full list of members (5 pages) |
27 May 2003 | Return made up to 15/05/03; no change of members (3 pages) |
27 May 2003 | Return made up to 15/05/03; no change of members (3 pages) |
12 February 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
12 February 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
21 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
29 November 2001 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
29 November 2001 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
21 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
21 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 1999 (9 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 1999 (9 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
6 July 2000 | Return made up to 15/05/00; no change of members (4 pages) |
6 July 2000 | Return made up to 15/05/00; no change of members (4 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: c/o bdo stoy hayward 66 broomfield road chelmsford essex CM1 1SW (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: c/o bdo stoy hayward 66 broomfield road chelmsford essex CM1 1SW (1 page) |
25 May 1999 | Return made up to 15/05/99; full list of members
|
25 May 1999 | Registered office changed on 25/05/99 from: 171/173 high street epping essex CM16 4BL (1 page) |
25 May 1999 | Return made up to 15/05/99; full list of members
|
25 May 1999 | Registered office changed on 25/05/99 from: 171/173 high street epping essex CM16 4BL (1 page) |
19 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
19 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
2 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
2 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
21 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
9 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
26 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
26 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
21 June 1996 | Return made up to 15/05/96; full list of members (6 pages) |
21 June 1996 | Return made up to 15/05/96; full list of members (6 pages) |
5 October 1995 | Full accounts made up to 30 September 1994 (14 pages) |
5 October 1995 | Full accounts made up to 30 September 1994 (14 pages) |
17 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
17 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
25 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |