Clayton-Le-Woods
Leyland
Lancashire
PR25 5AH
Secretary Name | Moira Zandra Cardy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 06 June 2017) |
Role | Company Director |
Correspondence Address | 21 Dallington Avenue Clayton-Le-Woods Leyland Lancashire PR25 5AH |
Director Name | Mr Peter Alexander Goldsmith |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 February 2007) |
Role | Structural Engineer |
Correspondence Address | The White House Hoe Lane Nazeing Essex EN9 2RG |
Secretary Name | Colin David Cardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Henney Close Cold Norton Chelmsford Essex CM3 6SY |
Telephone | 01992 471500 |
---|---|
Telephone region | Lea Valley |
Registered Address | 12 High Street Stanford-Le-Hope SS17 0EY |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
55 at £1 | Colin David Cardy 50.00% Ordinary |
---|---|
55 at £1 | Moira Zandra Cardy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,765 |
Cash | £22,058 |
Current Liabilities | £24,781 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 November 1992 | Delivered on: 4 December 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M66 for full details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
15 May 1992 | Delivered on: 20 May 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £20,000 to be held by the bank on an account no.58102027 Together with interest the entry in col.6 Above has this day been amended please see doc.M22 R.M.groves 28/8/92. Outstanding |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Application to strike the company off the register (3 pages) |
19 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 19 October 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
5 January 2016 | Secretary's details changed for Moira Zandra Cardy on 17 December 2015 (1 page) |
5 January 2016 | Director's details changed for Colin David Cardy on 17 December 2015 (2 pages) |
5 January 2016 | Secretary's details changed for Moira Zandra Cardy on 17 December 2015 (1 page) |
5 January 2016 | Director's details changed for Colin David Cardy on 17 December 2015 (2 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Director's details changed for Colin David Cardy on 16 April 2012 (2 pages) |
18 April 2012 | Secretary's details changed for Moira Zandra Cardy on 16 April 2012 (2 pages) |
18 April 2012 | Secretary's details changed for Moira Zandra Cardy on 16 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Colin David Cardy on 16 April 2012 (2 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court, Sylvan Way Southfields Business Park Basildon, Essex, SS15 6TH on 8 January 2012 (2 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court, Sylvan Way Southfields Business Park Basildon, Essex, SS15 6TH on 8 January 2012 (2 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court, Sylvan Way Southfields Business Park Basildon, Essex, SS15 6TH on 8 January 2012 (2 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Colin David Cardy on 28 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Colin David Cardy on 28 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2009 | Secretary's change of particulars / moira cardy / 27/12/2008 (1 page) |
5 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
5 January 2009 | Secretary's change of particulars / moira cardy / 27/12/2008 (1 page) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 March 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
30 March 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | New secretary appointed (2 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Resolutions
|
23 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
23 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
1 March 2005 | Return made up to 28/12/04; full list of members (8 pages) |
1 March 2005 | Return made up to 28/12/04; full list of members (8 pages) |
17 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
17 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
25 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
25 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
11 January 2001 | Return made up to 28/12/00; full list of members
|
11 January 2001 | Return made up to 28/12/00; full list of members
|
11 January 2000 | Return made up to 28/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (8 pages) |
13 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
13 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
15 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
10 January 1996 | Return made up to 28/12/95; change of members
|
10 January 1996 | Return made up to 28/12/95; change of members
|
28 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
28 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |