Corringham
Stanford-Le-Hope
SS17 9AA
Director Name | Mrs Jean Iris Scruby |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 31 October 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 253 Princess Margaret Road East Tilbury Grays Essex RM18 8SB |
Director Name | Mr Richard John Scruby |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 31 October 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 253 Princess Margaret Road East Tilbury Grays Essex RM18 8SB |
Secretary Name | Mr Richard John Scruby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 253 Princess Margaret Road East Tilbury Grays Essex RM18 8SB |
Director Name | Maureen Constance Sumsion |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(23 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 24 August 2010) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 67 Halt Drive Linford Stanford Le Hope Essex SS17 0RG |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Richard John Scruby 50.00% Ordinary |
---|---|
50 at £1 | Mrs Jean Iris Scruby 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £104,759 |
Gross Profit | -£10,053 |
Net Worth | -£125,411 |
Cash | £9,356 |
Current Liabilities | £234,827 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2020 | Compulsory strike-off action has been suspended (1 page) |
16 January 2019 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
9 November 2018 | Termination of appointment of a director (1 page) |
8 November 2018 | Cessation of Jean Iris Scruby as a person with significant control on 31 October 2018 (1 page) |
8 November 2018 | Termination of appointment of Jean Iris Scruby as a director on 31 October 2018 (1 page) |
8 November 2018 | Cessation of Richard John Scruby as a person with significant control on 31 October 2018 (1 page) |
8 November 2018 | Notification of Richard Alan Benyon as a person with significant control on 31 October 2018 (2 pages) |
8 November 2018 | Termination of appointment of Richard John Scruby as a director on 31 October 2018 (1 page) |
29 October 2018 | Director's details changed for Richard Alan Benyon on 26 October 2018 (2 pages) |
15 June 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
18 October 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
18 October 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
5 October 2017 | Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
14 November 2016 | Appointment of Richard Alan Benyon as a director on 1 November 2016 (2 pages) |
14 November 2016 | Appointment of Richard Alan Benyon as a director on 1 November 2016 (2 pages) |
7 October 2016 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
7 October 2016 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
14 November 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
14 November 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
30 July 2015 | Termination of appointment of Richard John Scruby as a secretary on 1 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Richard John Scruby as a secretary on 1 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Richard John Scruby as a secretary on 1 July 2015 (1 page) |
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
5 November 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
5 November 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
16 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
29 October 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
29 October 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
4 December 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
26 November 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
24 August 2010 | Termination of appointment of Maureen Sumsion as a director (1 page) |
24 August 2010 | Termination of appointment of Maureen Sumsion as a director (1 page) |
8 February 2010 | Director's details changed for Mr Richard John Scruby on 8 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Jean Iris Scruby on 8 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Jean Iris Scruby on 8 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Jean Iris Scruby on 8 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Maureen Constance Sumsion on 8 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Richard John Scruby on 8 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Maureen Constance Sumsion on 8 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Richard John Scruby on 8 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Maureen Constance Sumsion on 8 January 2010 (2 pages) |
17 November 2009 | Total exemption full accounts made up to 28 February 2009 (14 pages) |
17 November 2009 | Total exemption full accounts made up to 28 February 2009 (14 pages) |
16 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
1 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
1 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from c/o a w fenn & co, grover house grover walk, corringham stanford le hope essex SS17 7LS (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from c/o a w fenn & co, grover house grover walk, corringham stanford le hope essex SS17 7LS (1 page) |
8 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
27 November 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
27 November 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
18 April 2007 | Company name changed tanway properties LTD.\certificate issued on 18/04/07 (2 pages) |
18 April 2007 | Company name changed tanway properties LTD.\certificate issued on 18/04/07 (2 pages) |
23 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
7 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
7 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
10 February 2006 | Return made up to 15/12/05; full list of members (3 pages) |
10 February 2006 | Return made up to 15/12/05; full list of members (3 pages) |
15 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
15 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
8 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
8 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
19 October 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
19 October 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
19 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
21 November 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
21 November 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
27 January 2003 | Return made up to 15/12/02; full list of members
|
27 January 2003 | Return made up to 15/12/02; full list of members
|
3 September 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
3 September 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
8 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
8 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
2 October 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
2 October 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
11 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
30 October 2000 | Accounts made up to 29 February 2000 (10 pages) |
30 October 2000 | Accounts made up to 29 February 2000 (10 pages) |
20 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
20 December 1999 | Accounts made up to 28 February 1999 (10 pages) |
20 December 1999 | Accounts made up to 28 February 1999 (10 pages) |
5 May 1999 | Return made up to 15/12/98; no change of members (4 pages) |
5 May 1999 | Return made up to 15/12/98; no change of members (4 pages) |
17 December 1998 | Accounts made up to 28 February 1998 (11 pages) |
17 December 1998 | Accounts made up to 28 February 1998 (11 pages) |
7 May 1998 | Accounts made up to 28 February 1997 (12 pages) |
7 May 1998 | Accounts made up to 28 February 1997 (12 pages) |
7 May 1998 | Accounts made up to 29 February 1996 (12 pages) |
7 May 1998 | Accounts made up to 29 February 1996 (12 pages) |
5 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
9 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
9 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
5 September 1997 | Return made up to 15/12/96; no change of members (4 pages) |
5 September 1997 | Return made up to 15/12/96; no change of members (4 pages) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 January 1996 | Accounts made up to 28 February 1995 (12 pages) |
24 January 1996 | Accounts made up to 28 February 1995 (12 pages) |
16 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
4 May 1995 | Return made up to 31/12/94; full list of members (8 pages) |
4 May 1995 | Return made up to 31/12/94; full list of members (8 pages) |
14 March 1995 | Accounts made up to 28 February 1994 (12 pages) |
14 March 1995 | Accounts made up to 28 February 1994 (12 pages) |