Westcliff-On-Sea
Essex
SS0 8NU
Director Name | Mr Alfred Leonard Holdgate |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 8 years (resigned 01 April 1999) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Lilac House Herringswell Road, Kennet Newmarket CB8 7QS |
Director Name | Mrs Lilian Florence Holdgate |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 8 years (resigned 01 April 1999) |
Role | Co Director |
Correspondence Address | The Lilacs Herringswell Road Kennet Nr Newmarket Suffolk CB8 7QN |
Secretary Name | Mrs Lilian Florence Holdgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 8 years (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | The Lilacs Herringswell Road Kennet Nr Newmarket Suffolk CB8 7QN |
Director Name | Mr Stephen John Holdgate |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 March 2008) |
Role | Mobile Home Park Owner |
Correspondence Address | Willow House Main Street Prickwillow Ely Cambridgeshire CB7 4UN |
Director Name | Michael Wagstaff |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(10 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 February 2008) |
Role | Garage Propietor |
Correspondence Address | 21 South Road Gt Abington Cambridge CB1 6AU |
Director Name | Brian David Parmenter |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(10 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 February 2008) |
Role | Estate Management |
Correspondence Address | 70 George Lane South Woodford London E18 8JJ |
Secretary Name | Brian David Parmenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(10 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 February 2008) |
Role | Estate Management |
Correspondence Address | 70 George Lane South Woodford London E18 8JJ |
Director Name | William John Burch |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 2009) |
Role | Retired |
Correspondence Address | 11 Horizon Views Walcott Norwich Norfolk NR12 0NY |
Director Name | Pauline Joy Judge |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 48 The Ridgeway Westcliff On Sea Essex SS0 8NU |
Director Name | Rex Alfred Judge |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 48 The Ridgeway Westcliff On Sea Essex SS0 8NU |
Secretary Name | Pauline Joy Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 48 The Ridgeway Westcliff On Sea Essex SS0 8NU |
Director Name | Peter Giffen |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 48 The Ridgeway Westcliff On Sea Essex SS0 8NU |
Director Name | Mr Stephen John Holdgate |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(22 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 2013) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 48 The Ridgeway Westcliff On Sea Essex SS0 8NU |
Director Name | Diana Jean Docwra |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2016) |
Role | Property Owner |
Country of Residence | England |
Correspondence Address | Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2LA |
Director Name | Maureen Card |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Role | Property Owner |
Country of Residence | England |
Correspondence Address | Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2LA |
Director Name | Patricia Ivy Hughes |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Role | Retired Property Owner |
Country of Residence | England |
Correspondence Address | Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2LA |
Director Name | Mr Barry Roy Friend |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(27 years after company formation) |
Appointment Duration | 12 months (resigned 29 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh On Sea Essex SS9 2LA |
Director Name | Mrs Janet Elizabeth Harrison-Friend |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(27 years after company formation) |
Appointment Duration | 12 months (resigned 29 March 2017) |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Turnpike House 1208/1210 London Road Leigh On Sea Essex SS9 2LA |
Director Name | Mrs Beryl Hain |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(28 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 Coastline Village, Ostend Road Walcott Norwich Eng NR12 0NE |
Director Name | Mr Lawrence Sidney Joseph Hain |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(28 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37 Coastline Village, Ostend Road Walcott Norwich Norfolk NR12 0NE |
Registered Address | 48 The Ridgeway Westcliff-On-Sea Essex SS0 8NU |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
- | OTHER 64.81% - |
---|---|
3 at £1 | Mrs Patricia Brown 2.78% Ordinary |
14 at £1 | Michael Wagstaff & Brian Parmenter & Stephen Holdgate 12.96% Ordinary |
2 at £1 | Brian Parmenter 1.85% Ordinary |
2 at £1 | Christine Jennaway & Simon Fox 1.85% Ordinary |
2 at £1 | Colin Mann & Ann Mann 1.85% Ordinary |
1 at £1 | Annette Stanton 0.93% Ordinary |
1 at £1 | C.r. Evans & Mrs T.k. Evans 0.93% Ordinary |
1 at £1 | David Buckland & Tina Buckland 0.93% Ordinary |
1 at £1 | John Blacow 0.93% Ordinary |
1 at £1 | Martin William Soer & Heidi Fleur Wright 0.93% Ordinary |
1 at £1 | May Scriven 0.93% Ordinary |
1 at £1 | Mccready 0.93% Ordinary |
1 at £1 | Michael Rosendale & Pamela Rosendale 0.93% Ordinary |
1 at £1 | Patricia Hughes & Peter Hughes 0.93% Ordinary |
1 at £1 | Reginald Manning & Lorraine Roman 0.93% Ordinary |
1 at £1 | Rex Judge & Pauline Judge 0.93% Ordinary |
1 at £1 | Robin Wheeler-osman & Deborah Wheeler-osman 0.93% Ordinary |
1 at £1 | Sheila Smith & Geoffrey Smith 0.93% Ordinary |
1 at £1 | Stephen Mann 0.93% Ordinary |
1 at £1 | Winifred Bearman 0.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108 |
Cash | £4,729 |
Current Liabilities | £4,866 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
29 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
21 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2023 | Appointment of Mr Stephen John Holdgate as a secretary on 23 February 2023 (2 pages) |
17 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
10 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
28 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
1 June 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 April 2018 | Termination of appointment of Lawrence Sidney Joseph Hain as a director on 15 March 2018 (1 page) |
5 April 2018 | Termination of appointment of Lawrence Sidney Joseph Hain as a director on 15 March 2018 (1 page) |
5 April 2018 | Cessation of Lawrence Sidney Joseph Hain as a person with significant control on 15 March 2018 (1 page) |
5 April 2018 | Notification of Stephen John Holdgate as a person with significant control on 15 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 April 2018 | Appointment of Mr Stephen John Holdgate as a director on 15 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of Beryl Hain as a director on 15 March 2018 (1 page) |
5 April 2018 | Cessation of Barry Roy Friend as a person with significant control on 15 March 2018 (1 page) |
4 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
29 March 2017 | Appointment of Mrs Beryl Hain as a director on 29 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Janet Elizabeth Harrison-Friend as a director on 29 March 2017 (1 page) |
29 March 2017 | Appointment of Mr Lawrence Sidney Joseph Hain as a director on 29 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Barry Roy Friend as a director on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Janet Elizabeth Harrison-Friend as a director on 29 March 2017 (1 page) |
29 March 2017 | Appointment of Mr Lawrence Sidney Joseph Hain as a director on 29 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Barry Roy Friend as a director on 29 March 2017 (1 page) |
29 March 2017 | Appointment of Mrs Beryl Hain as a director on 29 March 2017 (2 pages) |
27 June 2016 | Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2LA to 48 the Ridgeway Westcliff-on-Sea Essex SS0 8NU on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 48 the Ridgeway Westcliff-on-Sea Essex SS0 8NU England to 48 the Ridgeway Westcliff-on-Sea Essex SS0 8NU on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 48 the Ridgeway Westcliff-on-Sea Essex SS0 8NU England to 48 the Ridgeway Westcliff-on-Sea Essex SS0 8NU on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2LA to 48 the Ridgeway Westcliff-on-Sea Essex SS0 8NU on 27 June 2016 (1 page) |
4 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Appointment of Mrs Janet Elizabeth Harrison-Friend as a director on 1 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Barry Roy Friend as a director on 1 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Barry Roy Friend as a director on 1 April 2016 (2 pages) |
18 April 2016 | Appointment of Mrs Janet Elizabeth Harrison-Friend as a director on 1 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 April 2016 | Appointment of Mr Barry Roy Friend as a director on 4 April 2016 (2 pages) |
4 April 2016 | Appointment of Mrs Janet Elizabeth Harrison-Friend as a director on 4 April 2016 (2 pages) |
31 March 2016 | Termination of appointment of Patricia Ivy Hughes as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Maureen Card as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Patricia Ivy Hughes as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Diana Jean Docwra as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Patricia Ivy Hughes as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Maureen Card as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Patricia Ivy Hughes as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Diana Jean Docwra as a director on 31 March 2016 (1 page) |
29 April 2015 | Registered office address changed from 48 the Ridgeway Westcliff on Sea Essex SS0 8NU to Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2LA on 29 April 2015 (2 pages) |
29 April 2015 | Registered office address changed from 48 the Ridgeway Westcliff on Sea Essex SS0 8NU to Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2LA on 29 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
21 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
1 May 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
1 May 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
15 April 2013 | Director's details changed for Maureen Card on 30 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Maureen Card on 30 March 2013 (2 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (15 pages) |
15 April 2013 | Director's details changed for Patricia Ivy Hughes on 30 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Patricia Ivy Hughes on 30 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Diana Jean Docwra on 30 March 2013 (2 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (15 pages) |
15 April 2013 | Director's details changed for Diana Jean Docwra on 30 March 2013 (2 pages) |
7 February 2013 | Termination of appointment of Rex Judge as a director (3 pages) |
7 February 2013 | Termination of appointment of Pauline Judge as a secretary (2 pages) |
7 February 2013 | Termination of appointment of Stephen Holdgate as a director (2 pages) |
7 February 2013 | Termination of appointment of Rex Judge as a director (3 pages) |
7 February 2013 | Termination of appointment of Pauline Judge as a director (3 pages) |
7 February 2013 | Termination of appointment of Pauline Judge as a secretary (2 pages) |
7 February 2013 | Termination of appointment of Pauline Judge as a director (3 pages) |
7 February 2013 | Termination of appointment of Stephen Holdgate as a director (2 pages) |
24 January 2013 | Appointment of Patricia Ivy Hughes as a director (3 pages) |
24 January 2013 | Appointment of Diana Jean Docwra as a director (4 pages) |
24 January 2013 | Appointment of Diana Jean Docwra as a director (4 pages) |
24 January 2013 | Appointment of Maureen Card as a director (3 pages) |
24 January 2013 | Appointment of Maureen Card as a director (3 pages) |
24 January 2013 | Appointment of Patricia Ivy Hughes as a director (3 pages) |
14 May 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
14 May 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
20 April 2012 | Director's details changed for Mr Stephen John Holdgate on 1 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Stephen John Holdgate on 1 March 2012 (2 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (14 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (14 pages) |
20 April 2012 | Director's details changed for Mr Stephen John Holdgate on 1 March 2012 (2 pages) |
31 January 2012 | Appointment of Mr Stephen John Holdgate as a director (3 pages) |
31 January 2012 | Appointment of Mr Stephen John Holdgate as a director (3 pages) |
11 August 2011 | Termination of appointment of Peter Giffen as a director (2 pages) |
11 August 2011 | Termination of appointment of Peter Giffen as a director (2 pages) |
24 May 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
24 May 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 April 2011 | Director's details changed for Pauline Joy Judge on 28 March 2011 (2 pages) |
21 April 2011 | Director's details changed for Rex Alfred Judge on 28 March 2011 (2 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
21 April 2011 | Director's details changed for Peter Giffen on 28 March 2011 (2 pages) |
21 April 2011 | Secretary's details changed for Pauline Joy Judge on 28 March 2011 (1 page) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
21 April 2011 | Director's details changed for Peter Giffen on 28 March 2011 (2 pages) |
21 April 2011 | Director's details changed for Rex Alfred Judge on 28 March 2011 (2 pages) |
21 April 2011 | Secretary's details changed for Pauline Joy Judge on 28 March 2011 (1 page) |
21 April 2011 | Director's details changed for Pauline Joy Judge on 28 March 2011 (2 pages) |
7 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
3 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
3 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 September 2009 | Director appointed peter giffen (1 page) |
22 September 2009 | Director appointed peter giffen (1 page) |
17 July 2009 | Appointment terminated director william burch (1 page) |
17 July 2009 | Appointment terminated director william burch (1 page) |
3 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (12 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (12 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 June 2008 | Return made up to 31/03/08; full list of members (14 pages) |
12 June 2008 | Return made up to 31/03/08; full list of members (14 pages) |
8 April 2008 | Director appointed rex alfred judge (1 page) |
8 April 2008 | Director appointed william john burch (2 pages) |
8 April 2008 | Director appointed william john burch (2 pages) |
8 April 2008 | Director and secretary appointed pauline joy judge (2 pages) |
8 April 2008 | Director appointed rex alfred judge (1 page) |
8 April 2008 | Director and secretary appointed pauline joy judge (2 pages) |
26 March 2008 | Appointment terminated director and secretary brian parmenter (1 page) |
26 March 2008 | Appointment terminated director and secretary brian parmenter (1 page) |
26 March 2008 | Appointment terminated director stephen holdgate (1 page) |
26 March 2008 | Appointment terminated director stephen holdgate (1 page) |
26 March 2008 | Appointment terminated director michael wagstaff (1 page) |
26 March 2008 | Appointment terminated director michael wagstaff (1 page) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
27 July 2007 | Return made up to 31/03/07; full list of members (14 pages) |
27 July 2007 | Return made up to 31/03/07; full list of members (14 pages) |
23 May 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 May 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (14 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (14 pages) |
31 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (14 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (14 pages) |
27 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (14 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (14 pages) |
9 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
9 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 May 2003 | Return made up to 31/03/03; full list of members (14 pages) |
7 May 2003 | Return made up to 31/03/03; full list of members (14 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 1210 london road leigh-on-sea essex SS9 2UA (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: 1210 london road leigh-on-sea essex SS9 2UA (1 page) |
10 May 2002 | Return made up to 31/03/02; full list of members
|
10 May 2002 | Return made up to 31/03/02; full list of members
|
3 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | Director's particulars changed (1 page) |
9 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
9 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members (13 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members (13 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | Return made up to 31/03/00; full list of members
|
18 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 September 2000 | Return made up to 31/03/00; full list of members
|
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
20 July 2000 | Secretary resigned;director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Secretary resigned;director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
7 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 March 2000 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
2 March 2000 | Return made up to 31/03/99; no change of members (4 pages) |
2 March 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 March 2000 | Return made up to 31/03/99; no change of members (4 pages) |
2 March 2000 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 June 1999 | Return made up to 31/03/98; full list of members (7 pages) |
7 June 1999 | Return made up to 31/03/98; full list of members (7 pages) |
17 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
17 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
17 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
17 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
28 January 1997 | Return made up to 31/03/96; full list of members (6 pages) |
28 January 1997 | Return made up to 31/03/96; full list of members (6 pages) |
29 November 1996 | Ad 05/04/95-06/07/95 £ si 4@1=4 £ ic 28/32 (2 pages) |
29 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
29 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
29 November 1996 | Ad 05/04/95-06/07/95 £ si 4@1=4 £ ic 28/32 (2 pages) |
8 September 1995 | Resolutions
|
8 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
8 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
6 September 1995 | Return made up to 31/03/95; full list of members (6 pages) |
6 September 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
20 March 1989 | Incorporation (11 pages) |
20 March 1989 | Incorporation (11 pages) |