South Woodham Ferrers
Essex
CM3 5TB
Director Name | John Ernest Kingsbury |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2001) |
Role | Decorating Contractor |
Correspondence Address | 49 Ashurst Avenue Thorpe Bay Southend On Sea Essex SS2 4TL |
Director Name | David Brian Peck |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 02 September 2008) |
Role | Decorating Contractor |
Correspondence Address | 377 Little Wakering Road Barling Magna Southend On Sea Essex SS3 0GA |
Secretary Name | David Brian Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 02 September 2008) |
Role | Company Director |
Correspondence Address | 377 Little Wakering Road Barling Magna Southend On Sea Essex SS3 0GA |
Director Name | Martin John Sanderson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 September 2008) |
Role | Accounts Manager |
Correspondence Address | 69 Thorpedene Gardens Shoeburyness Southend On Sea Essex SS3 9JE |
Director Name | Mr Anthony Robert Blower |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Abert Road Rayleigh Essex SS6 8HN |
Website | dbpeck.co.uk |
---|
Registered Address | 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Anthony Robert Blower 50.00% Ordinary |
---|---|
1 at £1 | Stephen Paul Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,518 |
Cash | £1,616 |
Current Liabilities | £29,694 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
6 September 1990 | Delivered on: 21 September 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
16 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2023 | Application to strike the company off the register (1 page) |
6 July 2022 | Unaudited abridged accounts made up to 31 May 2022 (7 pages) |
6 June 2022 | Confirmation statement made on 31 May 2022 with updates (5 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
5 June 2021 | Change of details for Mr Stephen Paul Johnson as a person with significant control on 5 June 2021 (2 pages) |
5 June 2021 | Confirmation statement made on 31 May 2021 with updates (5 pages) |
19 October 2020 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
10 October 2019 | Unaudited abridged accounts made up to 31 May 2019 (6 pages) |
7 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
6 June 2019 | Registered office address changed from 1422-4 London Road Leigh on Sea Essex SS9 2UL to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 6 June 2019 (1 page) |
5 June 2019 | Director's details changed for Stephen Paul Johnson on 5 June 2019 (2 pages) |
19 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
15 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
31 May 2017 | Termination of appointment of Anthony Robert Blower as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Anthony Robert Blower as a director on 31 May 2017 (1 page) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
9 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
13 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Stephen Paul Johnson on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Stephen Paul Johnson on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Stephen Paul Johnson on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Anthony Robert Blower on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Anthony Robert Blower on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Anthony Robert Blower on 1 October 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 7 nelson street southend on sea essex SS1 1EH (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 7 nelson street southend on sea essex SS1 1EH (1 page) |
5 September 2008 | Appointment terminated secretary david peck (1 page) |
5 September 2008 | Appointment terminated secretary david peck (1 page) |
5 September 2008 | Director appointed stephen paul johnson (3 pages) |
5 September 2008 | Director appointed anthony robert blower (3 pages) |
5 September 2008 | Appointment terminated director martin sanderson (1 page) |
5 September 2008 | Appointment terminated director david peck (1 page) |
5 September 2008 | Director appointed stephen paul johnson (3 pages) |
5 September 2008 | Appointment terminated director david peck (1 page) |
5 September 2008 | Director appointed anthony robert blower (3 pages) |
5 September 2008 | Appointment terminated director martin sanderson (1 page) |
6 August 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
6 August 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
20 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
3 February 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
21 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
20 April 2005 | Return made up to 16/04/05; full list of members (2 pages) |
20 April 2005 | Return made up to 16/04/05; full list of members (2 pages) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
30 July 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
30 July 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
21 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
17 September 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
17 September 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
14 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
14 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
20 January 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
20 January 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: 377 little wakering road barling magna southend on sea essex SS3 0GA (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 377 little wakering road barling magna southend on sea essex SS3 0GA (1 page) |
19 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
20 August 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
20 August 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
29 May 2001 | Return made up to 16/04/01; full list of members
|
29 May 2001 | Return made up to 16/04/01; full list of members
|
21 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
21 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
19 May 2000 | Return made up to 16/04/00; full list of members
|
19 May 2000 | Return made up to 16/04/00; full list of members
|
1 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
1 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
21 April 1999 | Return made up to 16/04/99; full list of members
|
21 April 1999 | Secretary's particulars changed (1 page) |
21 April 1999 | Secretary's particulars changed (1 page) |
21 April 1999 | Return made up to 16/04/99; full list of members
|
30 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 9 nelson street southend-on-sea essex SS1 1EH (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: 9 nelson street southend-on-sea essex SS1 1EH (1 page) |
16 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
16 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
30 April 1997 | Return made up to 16/04/97; no change of members (4 pages) |
30 April 1997 | Return made up to 16/04/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
17 April 1996 | Return made up to 16/04/96; full list of members (6 pages) |
17 April 1996 | Return made up to 16/04/96; full list of members (6 pages) |
15 December 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
15 December 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
6 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |
6 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |