Shoeburyness
Essex
SS3 9UR
Director Name | John Louis George Beaumont |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2006(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 September 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Blendon Drive Bexley Kent DA5 3AB |
Director Name | Mr Graham Whitworth |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 115 Raphael Drive Shoeburyness Essex SS3 9UR |
Secretary Name | Shane Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Conway Court 164 Eastern Esplanade Southend On Sea Essex SS1 2YB |
Director Name | Maureen Ann Whitworth |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 December 2005) |
Role | Supervisor |
Correspondence Address | 115 Raphael Drive Shoeburyness Southend On Sea Essex SS3 9UR |
Director Name | Shane Wills |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 August 1997) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 Conway Court 164 Eastern Esplanade Southend On Sea Essex SS1 2YB |
Director Name | Mr Kenneth Mark Turley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(10 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Willoughby Chase Gainsborough Lincolnshire DN21 1GR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Towerfield Road Shoeburyness Southend On Sea Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,285 |
Cash | £1,596 |
Current Liabilities | £41,026 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2009 | Compulsory strike-off action has been suspended (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2008 | Return made up to 18/11/07; full list of members (3 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
27 June 2007 | Return made up to 18/11/06; full list of members (2 pages) |
17 May 2007 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
10 April 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Return made up to 18/11/05; full list of members (2 pages) |
27 October 2005 | New director appointed (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
30 November 2004 | Return made up to 05/12/04; full list of members (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
25 November 2003 | Return made up to 05/12/03; full list of members (7 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
20 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
13 March 2002 | Return made up to 05/12/01; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
15 March 2001 | Return made up to 05/12/00; full list of members (6 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 9 towerfield road shoeburyness southend on sea essex SS3 9QE (1 page) |
26 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
10 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
17 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
13 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
26 February 1998 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
16 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
1 September 1997 | Director resigned (1 page) |
11 March 1997 | Return made up to 05/12/96; no change of members (4 pages) |
6 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
12 August 1996 | New director appointed (2 pages) |
13 December 1995 | Return made up to 05/12/95; full list of members (6 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 115 raphael drive shoeburyness southend on sea essex SS3 9UR (1 page) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |