Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Secretary Name | Mrs Jacqueline Sandiford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(2 years after company formation) |
Appointment Duration | 18 years, 8 months (closed 01 October 2013) |
Role | Company Director |
Correspondence Address | 361 Rayleigh Road Eastwood Leigh-On-Sea Essex SS9 5PS |
Director Name | Mrs Jacqueline Sandiford |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Oak Hill Epsom Surrey KT18 7BT |
Director Name | Andrew John West |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 March 2008) |
Role | Sub Contractor |
Correspondence Address | Evergreen Cottage Guilford Road Cranleigh Surrey GU6 8PF |
Secretary Name | Ann Patricia West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Evergreen Cottage Guilford Road Cranleigh Surrey GU6 8PF |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 361 Rayleigh Road, Eastwood Leigh-On-Sea Essex SS9 5PS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | 6 other UK companies use this postal address |
999 at £1 | Mr John David Sandiford 99.90% Ordinary |
---|---|
1 at £1 | Mrs Jacqueline Sandiford 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,789 |
Cash | £3,363 |
Current Liabilities | £27,775 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
2 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
10 November 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page) |
10 November 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 February 2010 | Director's details changed for John David Sandiford on 25 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Secretary's details changed for Mrs Jacqueline Sandiford on 25 January 2010 (1 page) |
2 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for John David Sandiford on 25 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Mrs Jacqueline Sandiford on 25 January 2010 (1 page) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
20 May 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
10 April 2008 | Appointment terminated director andrew west (1 page) |
10 April 2008 | Appointment Terminated Director andrew west (1 page) |
14 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
9 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
27 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
27 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 365 rayleigh road eastwood leigh on sea essex SS9 5PS (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 365 rayleigh road eastwood leigh on sea essex SS9 5PS (1 page) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
22 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
18 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
30 April 2003 | Return made up to 27/01/03; full list of members (7 pages) |
30 April 2003 | Return made up to 27/01/03; full list of members (7 pages) |
8 March 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
8 March 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
25 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
7 March 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
7 March 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
16 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
16 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
18 March 2000 | Particulars of mortgage/charge (5 pages) |
18 March 2000 | Particulars of mortgage/charge (5 pages) |
15 February 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
15 February 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
14 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
14 February 2000 | Ad 28/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 February 2000 | Ad 28/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 April 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
8 April 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
25 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
25 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
1 July 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
23 February 1998 | Return made up to 27/01/98; no change of members (4 pages) |
23 February 1998 | Return made up to 27/01/98; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
2 April 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
26 June 1996 | Accounts for a small company made up to 28 February 1995 (4 pages) |
26 June 1996 | Accounts for a small company made up to 28 February 1995 (4 pages) |
23 February 1996 | Return made up to 27/01/96; no change of members (4 pages) |
23 February 1996 | Return made up to 27/01/96; no change of members (4 pages) |
28 March 1995 | New secretary appointed;director resigned (2 pages) |
28 March 1995 | New secretary appointed;director resigned (2 pages) |
28 March 1995 | Secretary resigned (2 pages) |
28 March 1995 | Return made up to 27/01/95; no change of members (4 pages) |
28 March 1995 | Secretary resigned (2 pages) |
28 March 1995 | Return made up to 27/01/95; no change of members (4 pages) |
16 January 1995 | Registered office changed on 16/01/95 from: devon house high street cranleigh surrey GU6 8AL (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
30 November 1994 | Accounts for a small company made up to 28 February 1994 (4 pages) |
8 June 1994 | Return made up to 27/01/94; full list of members (6 pages) |
3 August 1993 | New director appointed (4 pages) |
14 July 1993 | Ad 27/01/93--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
14 July 1993 | Registered office changed on 14/07/93 from: devon house high street cranleigh surrey GU6 8AG (1 page) |
21 May 1993 | Ad 27/01/93--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 May 1993 | Accounting reference date notified as 28/02 (1 page) |
13 May 1993 | Registered office changed on 13/05/93 from: 12 oak hill epsom surrey KT18 7BT (1 page) |
2 February 1993 | Secretary resigned;new director appointed (4 pages) |
27 January 1993 | Incorporation (15 pages) |