Prittlewell Southend On Sea
Essex
SS2 5RA
Director Name | Antonio Pujol |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 31 October 1994(same day as company formation) |
Role | Caterer |
Correspondence Address | 55 Ennismore Gardens Prittlewell Southend-On-Sea Essex SS2 5RA |
Secretary Name | Antonio Pujol |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 31 October 1994(same day as company formation) |
Role | Caterer |
Correspondence Address | 55 Ennismore Gardens Prittlewell Southend-On-Sea Essex SS2 5RA |
Director Name | Ian Henry James Hornsey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(2 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 10 October 1997) |
Role | Accountant |
Correspondence Address | 94 London Road Southend On Sea SS1 1PT |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 94 London Road Southend On Sea Essex SS1 1PG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £67,226 |
Gross Profit | £67,226 |
Net Worth | £492,159 |
Cash | £179,328 |
Current Liabilities | £32,976 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
18 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
1 October 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
10 August 2004 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
24 December 2003 | Return made up to 23/10/03; full list of members (8 pages) |
6 September 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
17 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
1 August 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
4 November 2001 | Return made up to 23/10/01; full list of members (4 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
1 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
3 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
11 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 31 October 1998 (12 pages) |
27 November 1998 | Return made up to 23/10/98; full list of members (6 pages) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Full accounts made up to 31 October 1997 (10 pages) |
21 October 1997 | Return made up to 23/10/97; no change of members
|
29 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
29 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | New director appointed (2 pages) |
30 December 1996 | Company name changed sunrise catering LIMITED\certificate issued on 31/12/96 (2 pages) |
28 October 1996 | Return made up to 23/10/96; no change of members
|
4 April 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
26 October 1995 | Return made up to 23/10/95; full list of members (6 pages) |
22 March 1995 | Accounting reference date notified as 31/10 (1 page) |
22 March 1995 | Particulars of mortgage/charge (10 pages) |