Leigh On Sea
Essex
SS9 2AB
Director Name | Mrs Pamela Joy Roe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 31 years, 2 months (closed 06 September 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1349-1353 London Road Leigh On Sea Essex SS9 2AB |
Secretary Name | Mrs Pamela Joy Roe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 31 years, 2 months (closed 06 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1349-1353 London Road Leigh On Sea Essex SS9 2AB |
Registered Address | 1349-1353 London Road Leigh On Sea Essex SS9 2AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Mrs Pamela Joy Roe 50.00% Ordinary |
---|---|
25 at £1 | Executors Of Darren John Roe 25.00% Ordinary |
25 at £1 | Lisa Jane Clay 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,443 |
Cash | £578 |
Current Liabilities | £4,215 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 February 1988 | Delivered on: 19 February 1988 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/as flat no 8 garden court, nathan close, cranham, essex, title no egl 178064 together with all buildings & fixtures. By way of assignment the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
6 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
21 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2022 | Application to strike the company off the register (3 pages) |
8 June 2022 | Previous accounting period extended from 31 March 2022 to 31 May 2022 (1 page) |
29 June 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
15 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
11 June 2018 | Secretary's details changed for Mrs Pamela Joy Roe on 11 June 2018 (1 page) |
11 June 2018 | Director's details changed for Mrs Pamela Joy Roe on 11 June 2018 (2 pages) |
11 June 2018 | Director's details changed for Mr Brian Roe on 11 June 2018 (2 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 July 2017 | Notification of Pamela Joy Roe as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Pamela Joy Roe as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
30 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 August 2013 | Director's details changed for Mrs Pamela Joy Roe on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mrs Pamela Joy Roe on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Brian Roe on 2 August 2013 (2 pages) |
2 August 2013 | Secretary's details changed for Mrs Pamela Joy Roe on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Brian Roe on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Brian Roe on 2 August 2013 (2 pages) |
2 August 2013 | Secretary's details changed for Mrs Pamela Joy Roe on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mrs Pamela Joy Roe on 2 August 2013 (2 pages) |
2 August 2013 | Secretary's details changed for Mrs Pamela Joy Roe on 2 August 2013 (2 pages) |
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 July 2010 | Director's details changed for Mrs Pamela Joy Roe on 1 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mrs Pamela Joy Roe on 1 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mr Brian Roe on 1 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Pamela Joy Roe on 1 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mr Brian Roe on 1 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Brian Roe on 1 July 2010 (2 pages) |
11 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
24 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
24 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
11 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
17 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
7 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
24 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 June 2004 | Return made up to 01/07/04; full list of members (7 pages) |
30 June 2004 | Return made up to 01/07/04; full list of members (7 pages) |
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 August 2002 | Return made up to 01/07/02; full list of members
|
8 August 2002 | Return made up to 01/07/02; full list of members
|
24 October 2001 | Return made up to 01/07/01; full list of members
|
24 October 2001 | Return made up to 01/07/01; full list of members
|
18 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
18 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 September 2000 | Return made up to 01/07/00; full list of members (6 pages) |
15 September 2000 | Return made up to 01/07/00; full list of members (6 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: aton house 149 leigh road leigh on sea essex SS9 1JF (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: aton house 149 leigh road leigh on sea essex SS9 1JF (1 page) |
30 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
24 July 1998 | Return made up to 01/07/98; no change of members
|
24 July 1998 | Return made up to 01/07/98; no change of members
|
7 April 1998 | Full accounts made up to 31 March 1997 (10 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (10 pages) |
14 August 1997 | Return made up to 01/07/97; full list of members (6 pages) |
14 August 1997 | Return made up to 01/07/97; full list of members (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
6 August 1996 | Return made up to 01/07/96; no change of members
|
6 August 1996 | Return made up to 01/07/96; no change of members
|
25 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
25 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |
7 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |