Southend-On-Sea
Essex
SS1 1EH
Director Name | Mr David John Menzies |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1992) |
Role | Garage Manager |
Correspondence Address | Brecart Ramsden Bellhouse Billericay Essex CM11 1RJ |
Director Name | Mr James Stuart Schofield |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 23 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Haresland Close Thundersley Benfleet Essex SS7 2UT |
Secretary Name | Mr James Stuart Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Haresland Close Thundersley Benfleet Essex SS7 2UT |
Director Name | Mr Peter Wynne Barnes |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 1994) |
Role | Managing Directors |
Correspondence Address | 15 Sawyers Elmsett Ipswich Suffolk IP7 6QH |
Director Name | Cynthia Frances Schofield |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 1997) |
Role | Secretary |
Correspondence Address | 1 The Willows Benfleet Essex SS7 5RS |
Director Name | Gwenllian South |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(26 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Nelson Street Southend-On-Sea Essex SS1 1EH |
Website | ictinspires.com |
---|
Registered Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
10 at £1 | Gwenllian South 9.09% Ordinary A |
---|---|
51 at £1 | Mr James Stuart Schofield 46.36% Ordinary |
49 at £1 | Mrs Debbie Schofield 44.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £405 |
Cash | £1,768 |
Current Liabilities | £10,267 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
21 July 1989 | Delivered on: 28 July 1989 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: 536 london road westcliff on sea, essex title no EX173588 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
21 July 1989 | Delivered on: 28 July 1989 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: 939/953 london road leigh on sea, essex title no's ex 44246 & ex 43165 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 February 1988 | Delivered on: 22 February 1988 Satisfied on: 7 September 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: 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. Fully Satisfied |
23 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
---|---|
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
5 July 2017 | Notification of Debbie Schofield as a person with significant control on 6 April 2016 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
6 June 2016 | Termination of appointment of Gwenllian South as a director on 22 March 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 September 2015 | Termination of appointment of James Stuart Schofield as a director on 23 July 2015 (1 page) |
4 September 2015 | Termination of appointment of James Stuart Schofield as a secretary on 23 July 2015 (1 page) |
24 July 2015 | Appointment of Gwenllian South as a director on 19 March 2014 (2 pages) |
13 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
30 April 2014 | Resolutions
|
24 April 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
23 September 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 October 2011 | Change of name notice (2 pages) |
28 October 2011 | Company name changed crosstown LIMITED\certificate issued on 28/10/11
|
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Register inspection address has been changed from 28 Haresland Close Thundersley Essex SS72UT (1 page) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
1 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
13 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
23 April 2007 | Return made up to 31/03/07; no change of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
13 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
17 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members
|
15 August 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
15 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
1 July 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
1 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
9 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
20 April 1999 | Return made up to 31/03/99; no change of members
|
6 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
29 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
23 December 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 June 1997 | Return made up to 31/03/96; full list of members (6 pages) |
10 June 1997 | Return made up to 31/03/97; full list of members
|
10 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 1997 | Full accounts made up to 31 May 1996 (9 pages) |
2 May 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
28 November 1995 | Full accounts made up to 31 May 1995 (10 pages) |
13 June 1995 | Return made up to 31/03/95; no change of members
|
3 February 1988 | Resolutions
|
14 October 1987 | Incorporation (15 pages) |