Westcliff On Sea
Essex
SS0 0AA
Director Name | Mrs Margaret Elaine Blockley |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warners Close Woodford Green Essex IG8 0TF |
Director Name | Mr Alexander Neighington |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | 191 Southbourne Grove Southend-On-Sea Westcliff-On-Sea Essex SS0 0AN |
Secretary Name | Mrs Beryl Josephine Holroyd-Doveton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Role | Administration |
Correspondence Address | 103 Felbrigge Road Goodmayes Ilford Essex IG3 9XH |
Secretary Name | Peter David Ruby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Accountant |
Correspondence Address | 2 Belmont Close Woodford Green Essex IG8 0NX |
Secretary Name | Hilary Joy Bridgwater Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 March 2011) |
Role | Secretary |
Correspondence Address | 34 Woodside Road Woodford Green Essex IG8 0TR |
Director Name | Michael Hugh William Rogers |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Woodside Road Woodford Green Essex IG8 0TR |
Secretary Name | Mrs Cheryl Diane Lowe |
---|---|
Status | Resigned |
Appointed | 01 April 2011(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 November 2012) |
Role | Company Director |
Correspondence Address | 13 Queens Road Buckhurst Hill Essex IG9 5BZ |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 188 188 Southbourne Grove Westcliff-On-Sea Essex SS0 0AA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
175 at £1 | Alexander Heighington 87.50% Ordinary |
---|---|
25 at £1 | Mrs Margaret Elaine Blockley 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,967 |
Cash | £390 |
Current Liabilities | £63,357 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2013 | Application to strike the company off the register (3 pages) |
15 November 2013 | Application to strike the company off the register (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
15 March 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
15 March 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
6 March 2013 | Registered office address changed from 13 Queens Road Buckhurst Hill Essex IG9 5BZ England on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 13 Queens Road Buckhurst Hill Essex IG9 5BZ England on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 13 Queens Road Buckhurst Hill Essex IG9 5BZ England on 6 March 2013 (1 page) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 November 2012 | Termination of appointment of Cheryl Diane Lowe as a secretary on 26 November 2012 (1 page) |
27 November 2012 | Termination of appointment of Cheryl Lowe as a secretary (1 page) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 May 2011 | Appointment of Mrs Cheryl Diane Lowe as a secretary (1 page) |
19 May 2011 | Termination of appointment of Hilary Rogers as a secretary (1 page) |
19 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Termination of appointment of Hilary Rogers as a secretary (1 page) |
19 May 2011 | Termination of appointment of Hilary Rogers as a secretary (1 page) |
19 May 2011 | Termination of appointment of Hilary Rogers as a secretary (1 page) |
19 May 2011 | Appointment of Mrs Cheryl Diane Lowe as a secretary (1 page) |
22 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 June 2010 | Director's details changed for Mr Alexander Heighington on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr Alexander Heighington on 2 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mr Alexander Heighington on 2 October 2009 (2 pages) |
6 August 2009 | Appointment Terminated Director michael rogers (1 page) |
6 August 2009 | Appointment terminated director michael rogers (1 page) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
29 April 2009 | Director appointed mr alexander heighington (1 page) |
29 April 2009 | Director appointed mr alexander heighington (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 190A george lane south woodford london E18 1AY (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 190A george lane south woodford london E18 1AY (1 page) |
29 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
29 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 June 2007 | Return made up to 26/04/07; full list of members (6 pages) |
2 June 2007 | Return made up to 26/04/07; full list of members (6 pages) |
23 October 2006 | Particulars of mortgage/charge (7 pages) |
23 October 2006 | Particulars of mortgage/charge (7 pages) |
31 August 2006 | Return made up to 26/04/06; no change of members (6 pages) |
31 August 2006 | Return made up to 26/04/06; no change of members (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 December 2005 | Return made up to 26/04/05; no change of members (6 pages) |
29 December 2005 | Return made up to 26/04/05; no change of members (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 December 2004 | Return made up to 26/04/04; full list of members (6 pages) |
20 December 2004 | Return made up to 26/04/04; full list of members (6 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (1 page) |
4 November 2004 | New director appointed (1 page) |
4 November 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
11 August 2003 | Return made up to 26/04/03; full list of members (6 pages) |
11 August 2003 | Return made up to 26/04/03; full list of members
|
14 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
14 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
5 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
5 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
19 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
19 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
5 September 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 April 2000 | Return made up to 26/04/00; full list of members (6 pages) |
27 April 2000 | Return made up to 26/04/00; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 April 1999 | Return made up to 26/04/99; no change of members (4 pages) |
30 April 1999 | Return made up to 26/04/99; no change of members (4 pages) |
26 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
26 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 April 1998 | Return made up to 26/04/98; full list of members (6 pages) |
28 April 1998 | Return made up to 26/04/98; full list of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
3 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
2 July 1997 | Return made up to 26/04/97; no change of members (4 pages) |
2 July 1997 | Return made up to 26/04/97; no change of members (4 pages) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | New secretary appointed (2 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
19 June 1996 | Return made up to 26/04/96; no change of members (4 pages) |
19 June 1996 | Return made up to 26/04/96; no change of members (4 pages) |
27 April 1995 | Return made up to 26/04/95; full list of members (6 pages) |
27 April 1995 | Return made up to 26/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
26 April 1991 | Incorporation (15 pages) |