Seasalter
Whitstable
Kent
CT5 4QY
Director Name | Mr David Alan Woods |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 week, 3 days after company formation) |
Appointment Duration | 24 years, 11 months (resigned 16 August 2016) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15a Station Road Epping Essex CM16 4HG |
Secretary Name | Margaret Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(1 year after company formation) |
Appointment Duration | 15 years, 10 months (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | 51 Foxdene Road Seasalter Whitstable Kent CT5 4QY |
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | David Woods 99.00% Ordinary |
---|---|
1 at £1 | Alfred George Woods 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,458 |
Cash | £291 |
Current Liabilities | £89,346 |
Latest Accounts | 5 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | Termination of appointment of David Alan Woods as a director on 16 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of David Alan Woods as a director on 16 August 2016 (2 pages) |
14 May 2016 | Registered office address changed from 51 Foxdene Road Seasalter Whitstable Kent CT5 4QY to C/O S. Cobbin & Co. Ltd 15a Station Road Epping Essex CM16 4HG on 14 May 2016 (1 page) |
14 May 2016 | Registered office address changed from 51 Foxdene Road Seasalter Whitstable Kent CT5 4QY to C/O S. Cobbin & Co. Ltd 15a Station Road Epping Essex CM16 4HG on 14 May 2016 (1 page) |
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
4 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
18 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
4 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
2 November 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Director's details changed for Mr David Alan Woods on 1 May 2010 (2 pages) |
18 January 2011 | Director's details changed for Mr David Alan Woods on 1 May 2010 (2 pages) |
18 January 2011 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Director's details changed for Mr David Alan Woods on 1 May 2010 (2 pages) |
18 January 2011 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
5 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
9 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Director's details changed for Mr David Alan Woods on 1 May 2009 (1 page) |
5 November 2009 | Director's details changed for Mr David Alan Woods on 1 May 2009 (1 page) |
5 November 2009 | Director's details changed for Mr David Alan Woods on 1 May 2009 (1 page) |
29 October 2009 | Annual return made up to 21 August 2008 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 21 August 2008 with a full list of shareholders (3 pages) |
9 March 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
9 March 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
9 March 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
1 July 2008 | Secretary appointed alfred george woods (2 pages) |
1 July 2008 | Appointment terminated secretary margaret woods (1 page) |
1 July 2008 | Appointment terminated secretary margaret woods (1 page) |
1 July 2008 | Secretary appointed alfred george woods (2 pages) |
4 February 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
4 February 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
4 February 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
17 January 2008 | Return made up to 21/08/07; no change of members (6 pages) |
17 January 2008 | Return made up to 21/08/07; no change of members (6 pages) |
16 April 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
16 April 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
16 April 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
19 December 2006 | Return made up to 21/08/06; full list of members (6 pages) |
19 December 2006 | Return made up to 21/08/06; full list of members (6 pages) |
14 March 2006 | Return made up to 21/08/05; full list of members
|
14 March 2006 | Return made up to 21/08/05; full list of members
|
6 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
6 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
6 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
9 May 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
9 May 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
9 May 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 37 st margarets street cantebury kent CT1 2TU (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 37 st margarets street cantebury kent CT1 2TU (1 page) |
25 October 2004 | Return made up to 21/08/04; full list of members (6 pages) |
25 October 2004 | Return made up to 21/08/04; full list of members (6 pages) |
10 February 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
10 February 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
10 February 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
9 September 2003 | Return made up to 21/08/03; full list of members
|
9 September 2003 | Return made up to 21/08/03; full list of members
|
30 January 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
30 January 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
30 January 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
3 October 2002 | Return made up to 21/08/02; full list of members (6 pages) |
3 October 2002 | Return made up to 21/08/02; full list of members (6 pages) |
6 December 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
6 December 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
6 December 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
28 August 2001 | Return made up to 21/08/01; full list of members
|
28 August 2001 | Return made up to 21/08/01; full list of members
|
25 June 2001 | Full accounts made up to 20 August 2000 (9 pages) |
25 June 2001 | Full accounts made up to 20 August 2000 (9 pages) |
21 March 2001 | Accounting reference date shortened from 20/08/01 to 05/04/01 (1 page) |
21 March 2001 | Accounting reference date shortened from 20/08/01 to 05/04/01 (1 page) |
5 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
27 June 2000 | Full accounts made up to 20 August 1999 (9 pages) |
27 June 2000 | Full accounts made up to 20 August 1999 (9 pages) |
30 November 1999 | Return made up to 21/08/99; full list of members (6 pages) |
30 November 1999 | Return made up to 21/08/99; full list of members (6 pages) |
23 June 1999 | Full accounts made up to 20 August 1998 (13 pages) |
23 June 1999 | Full accounts made up to 20 August 1998 (13 pages) |
25 August 1998 | Return made up to 21/08/98; no change of members
|
25 August 1998 | Return made up to 21/08/98; no change of members
|
19 June 1998 | Full accounts made up to 20 August 1997 (10 pages) |
19 June 1998 | Full accounts made up to 20 August 1997 (10 pages) |
25 September 1997 | Return made up to 21/08/97; full list of members (6 pages) |
25 September 1997 | Return made up to 21/08/97; full list of members (6 pages) |
18 July 1997 | Memorandum and Articles of Association (6 pages) |
18 July 1997 | Memorandum and Articles of Association (6 pages) |
17 July 1997 | Company name changed hullcrown LIMITED\certificate issued on 18/07/97 (2 pages) |
17 July 1997 | Company name changed hullcrown LIMITED\certificate issued on 18/07/97 (2 pages) |
27 June 1997 | Full accounts made up to 20 August 1996 (10 pages) |
27 June 1997 | Full accounts made up to 20 August 1996 (10 pages) |
6 October 1996 | Return made up to 21/08/96; no change of members
|
6 October 1996 | Return made up to 21/08/96; no change of members
|
22 January 1996 | Full accounts made up to 20 August 1994 (10 pages) |
22 January 1996 | Full accounts made up to 20 August 1995 (9 pages) |
22 January 1996 | Full accounts made up to 20 August 1994 (10 pages) |
22 January 1996 | Full accounts made up to 20 August 1995 (9 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: 57 kite farm swalecliffe whitstable kent CT5 2PB (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: 57 kite farm swalecliffe whitstable kent CT5 2PB (1 page) |
26 September 1995 | Return made up to 21/08/95; no change of members
|
26 September 1995 | Return made up to 21/08/95; no change of members
|
21 August 1991 | Incorporation (13 pages) |
21 August 1991 | Incorporation (13 pages) |