Eastwood
Leigh On Sea
Essex
SS9 5ET
Director Name | Mr Ivan Harold Allen |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2000(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Piccotts End Hemel Hempstead Hertfordshire HP1 3AU |
Director Name | Mr Jonathon Sheldon |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clarke Close Kettering Northamptonshire NN16 9HP |
Secretary Name | Interax Accountancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2005(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 30 June 2015) |
Correspondence Address | Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD Wales |
Director Name | Stephanie Patricia Callister Jarrold |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British/Manx |
Status | Resigned |
Appointed | 09 September 1994(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 February 2001) |
Role | Marketing Consultant |
Correspondence Address | Springetts Cottage Church Street, Gestingthorpe Halstead Essex CO9 3AX |
Director Name | Stephen Kenny |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 August 2004) |
Role | Publisher |
Correspondence Address | 24 Weel Road Canvey Island Essex SS8 7NW |
Secretary Name | Mr Terence John Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Belgrave Road Eastwood Leigh On Sea Essex SS9 5ET |
Director Name | John Martin Oliver |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 April 2006) |
Role | Exhibition Organiser |
Correspondence Address | Whornes Place 97 Rochester Road Cuxton Rochester Kent ME2 1AE |
Director Name | Mr Kevyn Steel |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Belgrave Road Southend On Sea Essex SS9 5ET |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.theweddingguide.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 521533 |
Telephone region | Southend-on-Sea |
Registered Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
50 at £1 | Jonathon Sheldon 9.09% Ordinary B |
---|---|
167 at £1 | Mr Ivan Allen 30.36% Ordinary |
166 at £1 | Mrs Stephanie Patricia Callister-jarrold 30.18% Ordinary |
84 at £1 | Terence John Steel 15.27% Ordinary |
83 at £1 | Kevyn Steel 15.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,892 |
Cash | £14,328 |
Current Liabilities | £80,107 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
31 March 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
31 March 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
24 September 2014 | Termination of appointment of Kevyn Steel as a director on 24 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Kevyn Steel as a director on 24 September 2014 (1 page) |
28 July 2014 | Liquidators' statement of receipts and payments to 10 May 2014 (7 pages) |
28 July 2014 | Liquidators' statement of receipts and payments to 10 May 2014 (7 pages) |
28 July 2014 | Liquidators statement of receipts and payments to 10 May 2014 (7 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 10 May 2013 (7 pages) |
24 July 2013 | Liquidators statement of receipts and payments to 10 May 2013 (7 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 10 May 2013 (7 pages) |
27 June 2012 | Liquidators statement of receipts and payments to 10 May 2012 (8 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 10 May 2012 (8 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 10 May 2012 (8 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Appointment of a voluntary liquidator (1 page) |
17 May 2011 | Statement of affairs with form 4.19 (8 pages) |
17 May 2011 | Appointment of a voluntary liquidator (1 page) |
17 May 2011 | Statement of affairs with form 4.19 (8 pages) |
5 May 2011 | Registered office address changed from C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD on 5 May 2011 (1 page) |
17 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Secretary's details changed for Interax Accountancy Services Limited on 9 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Jonathon Sheldon on 9 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Secretary's details changed for Interax Accountancy Services Limited on 9 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Interax Accountancy Services Limited on 9 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Jonathon Sheldon on 9 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Jonathon Sheldon on 9 August 2010 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 May 2010 | Secretary's details changed for Interax Accountancy Services Limited on 5 March 2010 (1 page) |
25 May 2010 | Secretary's details changed for Interax Accountancy Services Limited on 5 March 2010 (1 page) |
25 May 2010 | Secretary's details changed for Interax Accountancy Services Limited on 5 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Interax Accountancy Services Ltd 75a Church Street Tewekesbury Glos Gl50 on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Interax Accountancy Services Ltd 75a Church Street Tewekesbury Glos Gl50 on 30 March 2010 (1 page) |
10 September 2009 | Return made up to 09/08/09; full list of members (5 pages) |
10 September 2009 | Return made up to 09/08/09; full list of members (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
15 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 October 2006 | Return made up to 09/08/06; full list of members (3 pages) |
20 October 2006 | Return made up to 09/08/06; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 9 nelson street southend on sea essex SS1 1EH (1 page) |
13 December 2005 | Return made up to 09/08/05; full list of members (9 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 9 nelson street southend on sea essex SS1 1EH (1 page) |
13 December 2005 | Return made up to 09/08/05; full list of members (9 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
18 November 2005 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
18 November 2005 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Return made up to 09/08/04; full list of members (9 pages) |
15 October 2004 | Return made up to 09/08/04; full list of members (9 pages) |
15 October 2004 | Director resigned (1 page) |
30 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 October 2003 | Return made up to 09/08/03; full list of members (9 pages) |
17 October 2003 | Return made up to 09/08/03; full list of members (9 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
19 August 2002 | Return made up to 09/08/02; full list of members (9 pages) |
19 August 2002 | Return made up to 09/08/02; full list of members (9 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
16 October 2001 | Return made up to 09/08/01; full list of members (8 pages) |
16 October 2001 | Return made up to 09/08/01; full list of members (8 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
11 October 2000 | Return made up to 09/08/00; full list of members (8 pages) |
11 October 2000 | Return made up to 09/08/00; full list of members (8 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
16 April 2000 | Ad 16/03/00--------- £ si 350@1=350 £ ic 150/500 (2 pages) |
16 April 2000 | Ad 16/03/00--------- £ si 350@1=350 £ ic 150/500 (2 pages) |
14 October 1999 | Return made up to 09/08/99; no change of members (4 pages) |
14 October 1999 | Return made up to 09/08/99; no change of members (4 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
14 September 1998 | Return made up to 09/08/98; full list of members
|
14 September 1998 | Return made up to 09/08/98; full list of members
|
30 June 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
11 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
11 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
10 September 1996 | Return made up to 09/08/96; no change of members (4 pages) |
10 September 1996 | Return made up to 09/08/96; no change of members (4 pages) |
12 June 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
12 June 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
24 August 1995 | Return made up to 09/08/95; full list of members (5 pages) |
24 August 1995 | Return made up to 09/08/95; full list of members (5 pages) |
9 August 1994 | Incorporation (19 pages) |
9 August 1994 | Incorporation (19 pages) |