Leigh-On-Sea
Essex
SS9 1LQ
Director Name | Mr Clive Leonard Atherton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 1994) |
Role | Computer Engineer |
Correspondence Address | 513 Kenton Lane Harrow Weald Harrow Middlesex HA3 7JW |
Director Name | Mr Richard James Mercer |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 1998) |
Role | Computer Engineer |
Correspondence Address | 19 The Greenways Paddock Wood Tonbridge Kent TN12 6LS |
Director Name | Mr David Roger Pugh |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 July 2008) |
Role | Computer Engineer |
Correspondence Address | 69 Tudor Gardens Ealing London W3 0DU |
Director Name | Mr Ian Michael Sparrow |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 1994) |
Role | Computer Engineer |
Correspondence Address | 35 More Close London W14 9BN |
Secretary Name | Mr David Roger Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 September 2000) |
Role | Company Director |
Correspondence Address | 69 Tudor Gardens Ealing London W3 0DU |
Secretary Name | Carol Ann Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 23 Cobhams Speldhurst Kent TN3 0QA |
Director Name | Mr Paul James Leipnik |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2007) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 86 Alkham Road Maidstone Kent ME14 5PE |
Director Name | Mr Mark Victor Smith |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(25 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Vernon Road Leigh-On-Sea Essex SS9 2NF |
Registered Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Ian Montgomery Lockhart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65,139 |
Cash | £5,498 |
Current Liabilities | £57,797 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved following liquidation (1 page) |
11 June 2015 | Completion of winding up (1 page) |
13 February 2013 | Order of court to wind up (2 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Registered office address changed from Turnpike House, 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA United Kingdom on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Turnpike House, 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA United Kingdom on 3 December 2009 (1 page) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 April 2009 | Appointment terminated director mark smith (1 page) |
4 March 2009 | Director appointed mr ian montgomery lockheart (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from unit n orchard business centre st barnabas close allington kent ME16 0JZ (1 page) |
4 March 2009 | Director appointed mr mark victor smith (1 page) |
4 March 2009 | Appointment terminated secretary carol hughes (1 page) |
4 March 2009 | Return made up to 30/11/08; full list of members (4 pages) |
4 March 2009 | Appointment terminated director david pugh (1 page) |
15 August 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
16 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
16 August 2007 | Director resigned (1 page) |
22 March 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
30 November 2005 | Return made up to 30/11/05; full list of members (2 pages) |
31 March 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
14 January 2005 | Return made up to 30/11/04; full list of members (6 pages) |
14 January 2005 | New director appointed (2 pages) |
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 69 tudor gardens ealing london W3 0DU (1 page) |
1 April 2004 | Return made up to 30/11/03; full list of members
|
1 August 2003 | Registered office changed on 01/08/03 from: unit n orchard business centre st barnabas close allington kent ME16 0JZ (1 page) |
15 May 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: unit p orchard business ctr st barnabas close allingtoney kent ME16 0JZ (1 page) |
17 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
13 March 2002 | Auditor's resignation (1 page) |
13 March 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members
|
20 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 January 2001 | Return made up to 30/11/00; full list of members
|
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 February 2000 | New secretary appointed (2 pages) |
12 January 2000 | Return made up to 30/11/99; full list of members (8 pages) |
17 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 August 1998 | Director resigned (1 page) |
3 December 1997 | Return made up to 30/11/97; no change of members
|
11 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
9 January 1992 | Company name changed\certificate issued on 09/01/92 (2 pages) |
2 August 1982 | Incorporation (17 pages) |