St Johns Road
Benfleet
Essex
SS7 2PT
Secretary Name | Mr Adam Terry Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(13 years, 6 months after company formation) |
Appointment Duration | 17 years (closed 27 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Central Avenue Canvey Island Essex SS8 9QP |
Director Name | Mr Adam Terry Stephenson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 27 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Central Avenue Canvey Island Essex SS8 9QP |
Director Name | Mrs Christine May Allars |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1995) |
Role | Secretary |
Correspondence Address | 62 Leamington Road Hockley Essex SS5 5HP |
Secretary Name | Mrs Christine May Allars |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 62 Leamington Road Hockley Essex SS5 5HP |
Secretary Name | Frances Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(9 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | Casa A Meio Caminho Matos De Cima Paderne 8200 487 Albufeira Algarve Portugal |
Website | hdsdesign.com |
---|
Registered Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
2.6k at £1 | Mr Brian Charles Allars 50.96% Ordinary A |
---|---|
1.2k at £1 | Adam Terry Stephenson 24.48% Ordinary A |
1.2k at £1 | Jane Stephenson 24.48% Ordinary A |
1 at £1 | Adam Terry Stephenson 0.02% Ordinary B |
1 at £1 | Jane Stephenson 0.02% Ordinary B |
1 at £1 | Mr Brian Charles Allars 0.02% Ordinary B |
1 at £1 | Mrs Denise Chambers 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £539 |
Cash | £10,425 |
Current Liabilities | £14,837 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 January 1999 | Delivered on: 13 February 1999 Persons entitled: Brian Charles Allars Anthony Charles Eden Classification: Long term loan agreement secured on company property Secured details: £32,550 and all other monies due from the company to the chargee. Particulars: Equus house 147-149 south avenue southend essex SS2 4HX (detached office building, 2 storey). Outstanding |
---|---|
25 July 1997 | Delivered on: 4 August 1997 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: 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 |
14 February 1997 | Delivered on: 25 February 1997 Persons entitled: National Westminster 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: The freehold property known as 147-149 south avenue southend on sea essex, title number EX1311653 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2016 | Application to strike the company off the register (3 pages) |
1 July 2016 | Application to strike the company off the register (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
4 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 29 March 2012 (1 page) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Registered office address changed from Hamlet House, 366-368 London Road Westcliff-on-Sea Essex SS0 7HZ United Kingdom on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Hamlet House, 366-368 London Road Westcliff-on-Sea Essex SS0 7HZ United Kingdom on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Hamlet House, 366-368 London Road Westcliff-on-Sea Essex SS0 7HZ United Kingdom on 3 October 2011 (1 page) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
12 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Brian Allars on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Adam Terry Stephenson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Adam Terry Stephenson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Brian Allars on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Adam Terry Stephenson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Brian Allars on 1 October 2009 (2 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 22 south street rochford essex SS4 1BQ (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 22 south street rochford essex SS4 1BQ (1 page) |
10 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
10 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 March 2008 | Return made up to 31/10/07; no change of members (5 pages) |
19 March 2008 | Return made up to 31/10/07; no change of members (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 January 2007 | Return made up to 31/10/06; full list of members (8 pages) |
5 January 2007 | Return made up to 31/10/06; full list of members (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
14 February 2005 | Return made up to 31/10/04; full list of members (8 pages) |
14 February 2005 | Return made up to 31/10/04; full list of members (8 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 January 2004 | Return made up to 31/10/03; full list of members (8 pages) |
5 January 2004 | Return made up to 31/10/03; full list of members (8 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
11 December 2002 | Return made up to 12/10/02; full list of members (7 pages) |
11 December 2002 | Return made up to 12/10/02; full list of members (7 pages) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Ad 19/09/02--------- £ si 4@1=4 £ ic 5000/5004 (2 pages) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Ad 19/09/02--------- £ si 4@1=4 £ ic 5000/5004 (2 pages) |
7 October 2002 | Resolutions
|
7 October 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
7 October 2002 | Resolutions
|
24 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
4 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
4 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
1 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
8 January 2001 | Return made up to 31/10/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/10/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 147-149 south avenue southend on sea essex SS2 4HX (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 147-149 south avenue southend on sea essex SS2 4HX (1 page) |
9 November 1999 | Return made up to 31/10/99; full list of members
|
9 November 1999 | Return made up to 31/10/99; full list of members
|
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (6 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (6 pages) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Return made up to 31/10/98; full list of members
|
23 December 1998 | Return made up to 31/10/98; full list of members
|
2 March 1998 | Full accounts made up to 31 May 1997 (6 pages) |
2 March 1998 | Full accounts made up to 31 May 1997 (6 pages) |
13 November 1997 | Return made up to 31/10/97; no change of members
|
13 November 1997 | Return made up to 31/10/97; no change of members
|
4 August 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
19 February 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
21 November 1996 | Return made up to 31/10/96; no change of members
|
21 November 1996 | Return made up to 31/10/96; no change of members
|
3 April 1996 | Full accounts made up to 31 May 1995 (5 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (5 pages) |
10 January 1996 | Return made up to 31/10/95; full list of members
|
10 January 1996 | New secretary appointed (2 pages) |
10 January 1996 | New secretary appointed (2 pages) |
10 January 1996 | Return made up to 31/10/95; full list of members
|
10 March 1995 | Full accounts made up to 31 May 1994 (5 pages) |
10 March 1995 | Full accounts made up to 31 May 1994 (5 pages) |