Southend On Sea
Essex
SS1 2EG
Secretary Name | Victoria Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2006(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (closed 13 September 2017) |
Role | Company Director |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Director Name | Derek Stanley Burtenshaw |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(5 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 25 September 2006) |
Role | Sales Manager |
Correspondence Address | 178 Park St Lane Park Street St Albans Hertfordshire AL2 2AT |
Secretary Name | Janet Elizabeth Valerie Burtenshaw |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 178 Park Street Lane St Albans Hertfordshire AL2 2AT |
Secretary Name | Janet Elizabeth Valerie Burtenshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 178 Park Street Lane St Albans Hertfordshire AL2 2AT |
Director Name | Raymond Alan Kenton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 31 October 1998) |
Role | Service Director |
Correspondence Address | 18 Elder Way Stevenage Hertfordshire SG1 1SD |
Director Name | Philip Paul James Orchard |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 31 October 1998) |
Role | Sales Director |
Correspondence Address | 34 Newdigate Street West Hallam Derbyshire DE7 6GZ |
Secretary Name | Raymond Alan Kenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 31 October 1998) |
Role | Service Director |
Correspondence Address | 18 Elder Way Stevenage Hertfordshire SG1 1SD |
Secretary Name | Christine Elizabeth Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 June 2006) |
Role | Company Director |
Correspondence Address | 8 Cupid Green Lane Hemel Hempstead Hertfordshire HP2 7HH |
Director Name | Janet Elizabeth Valerie Burtenshaw |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2006) |
Role | Administrator |
Correspondence Address | 178 Park Street Lane St Albans Hertfordshire AL2 2AT |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£564,946 |
Cash | £4,500 |
Current Liabilities | £369,285 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 6 May 2016 (15 pages) |
4 June 2015 | Appointment of a voluntary liquidator (1 page) |
7 May 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 December 2014 | Administrator's progress report to 28 October 2014 (17 pages) |
30 June 2014 | Statement of administrator's proposal (22 pages) |
14 May 2014 | Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 14 May 2014 (2 pages) |
13 May 2014 | Appointment of an administrator (1 page) |
5 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 August 2011 | Director's details changed for Peter Young on 1 June 2011 (2 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Director's details changed for Peter Young on 1 June 2011 (2 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 September 2010 | Secretary's details changed for Victoria Young on 1 July 2010 (1 page) |
23 September 2010 | Secretary's details changed for Victoria Young on 1 July 2010 (1 page) |
23 September 2010 | Director's details changed for Peter Young on 1 July 2010 (2 pages) |
23 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Director's details changed for Peter Young on 1 July 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 July 2009 (10 pages) |
16 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 July 2009 | Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page) |
9 October 2008 | Return made up to 04/08/08; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 December 2006 | Secretary resigned (1 page) |
14 November 2006 | Memorandum and Articles of Association (12 pages) |
9 November 2006 | Company name changed creative copiers LIMITED\certificate issued on 09/11/06 (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: brookmans park teleport great north road brookmans park hertfordshire AL9 6NE (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
17 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 August 2005 | Return made up to 04/08/05; full list of members (9 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
30 July 2004 | New director appointed (2 pages) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | New secretary appointed (1 page) |
27 November 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
4 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 178 park street lane st albans herts AL2 2AT (1 page) |
4 December 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
2 August 2002 | Return made up to 04/08/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
9 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
9 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
10 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
26 November 1999 | Return made up to 11/08/99; full list of members (7 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
7 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Nc inc already adjusted 01/10/98 (1 page) |
6 October 1998 | Ad 01/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
13 August 1998 | Return made up to 11/08/98; no change of members (4 pages) |
5 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
7 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
18 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
4 September 1996 | Return made up to 11/08/96; no change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |