Shoeburyness
Southend-On-Sea
Essex
SS3 9WL
Director Name | Mr Noel Patrick Morris |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2015(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 24 January 2023) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 75 Horseshoe Crescent Shoeburyness Southend-On-Sea Essex SS3 9WL |
Director Name | Noel Patrick Morris |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(1 week, 5 days after company formation) |
Appointment Duration | 9 years (resigned 28 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill Russells Water Henley On Thames Oxfordshire RG9 6ER |
Director Name | Mrs Clare Morris |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(1 week, 5 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 30 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Horseshoe Crescent Shoeburyness Southend-On-Sea Essex SS3 9WL |
Secretary Name | Clare Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(1 week, 5 days after company formation) |
Appointment Duration | 19 years, 11 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Horseshoe Crescent Shoeburyness Southend-On-Sea Essex SS3 9WL |
Secretary Name | Miss Jennifer Dawn Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(9 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 20 January 2006) |
Role | Administrator |
Correspondence Address | 9 Clements Road Henley On Thames Oxfordshire RG9 2HJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 75 Horseshoe Crescent Shoeburyness Southend-On-Sea Essex SS3 9WL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Noel Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£294,321 |
Cash | £1 |
Current Liabilities | £297,386 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 March 2005 | Delivered on: 4 March 2005 Satisfied on: 14 April 2013 Persons entitled: West Register (Investments) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 22 & 22A reading road south oxfordshire t/no ON98134. By way of fixed charge the plant machinery and fixtures and fittings, the furniture furnishings equipment tools and other chattels, the goodwill and all assets relating to that business. Fully Satisfied |
---|---|
21 January 2003 | Delivered on: 24 January 2003 Satisfied on: 6 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 February 2000 | Delivered on: 1 March 2000 Satisfied on: 23 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a spring cottage mills lane wroxton banbury cherwell oxfordshire t/no;-ON207942. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 September 1999 | Delivered on: 28 September 1999 Satisfied on: 14 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 May 1995 | Delivered on: 10 June 1995 Satisfied on: 14 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 22/22A reading road henley on thames oxfordshire t/no ON98134. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2022 | Application to strike the company off the register (1 page) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
2 March 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
26 July 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
11 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
10 April 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
3 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
15 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 March 2015 | Appointment of Mr Noel Patrick Morris as a director on 2 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Clare Morris as a secretary on 2 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Noel Patrick Morris as a director on 2 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Clare Morris as a secretary on 2 March 2015 (1 page) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Termination of appointment of Clare Morris as a secretary on 2 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Noel Patrick Morris as a director on 2 March 2015 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 August 2014 | Termination of appointment of Clare Morris as a director on 30 August 2014 (1 page) |
30 August 2014 | Termination of appointment of Clare Morris as a director on 30 August 2014 (1 page) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 July 2013 | Registered office address changed from 22 Reading Road Henley on Thames Oxfordshire RG9 1AG on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 22 Reading Road Henley on Thames Oxfordshire RG9 1AG on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 22 Reading Road Henley on Thames Oxfordshire RG9 1AG on 9 July 2013 (1 page) |
14 April 2013 | Satisfaction of charge 1 in full (1 page) |
14 April 2013 | Satisfaction of charge 2 in full (1 page) |
14 April 2013 | Satisfaction of charge 5 in full (1 page) |
14 April 2013 | Satisfaction of charge 2 in full (1 page) |
14 April 2013 | Satisfaction of charge 5 in full (1 page) |
14 April 2013 | Satisfaction of charge 1 in full (1 page) |
6 March 2013 | Director's details changed for Clare Morris on 6 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Noel Patrick Morris on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Clare Morris on 6 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Noel Patrick Morris on 6 March 2013 (1 page) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Secretary's details changed for Clare Morris on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Clare Morris on 6 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Clare Morris on 6 March 2013 (1 page) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Secretary's details changed for Noel Patrick Morris on 6 March 2013 (1 page) |
6 March 2013 | Secretary's details changed for Clare Morris on 6 March 2013 (1 page) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
16 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
17 June 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
17 June 2009 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
17 June 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
17 June 2009 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
25 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
3 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
2 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
15 May 2006 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
15 May 2006 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New secretary appointed (1 page) |
8 March 2006 | New secretary appointed (1 page) |
8 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New secretary appointed (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New secretary appointed (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
3 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
6 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
19 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
4 March 2005 | Particulars of mortgage/charge (7 pages) |
4 March 2005 | Particulars of mortgage/charge (7 pages) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | New secretary appointed (2 pages) |
22 December 2004 | Return made up to 15/03/04; full list of members (6 pages) |
22 December 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
22 December 2004 | Return made up to 15/03/04; full list of members (6 pages) |
22 December 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
14 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
17 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
24 January 2003 | Particulars of mortgage/charge (5 pages) |
24 January 2003 | Particulars of mortgage/charge (5 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: valley house 264-270 windsor road maidenhead berkshire SL6 2DT (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: valley house 264-270 windsor road maidenhead berkshire SL6 2DT (1 page) |
17 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 March 2001 | Return made up to 15/03/01; full list of members
|
22 March 2001 | Return made up to 15/03/01; full list of members
|
1 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 May 2000 | Return made up to 15/03/00; full list of members (6 pages) |
31 May 2000 | Return made up to 15/03/00; full list of members (6 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Return made up to 15/03/99; full list of members
|
29 April 1999 | Return made up to 15/03/99; full list of members
|
28 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 March 1998 | Return made up to 15/03/98; no change of members
|
18 March 1998 | Return made up to 15/03/98; no change of members
|
30 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
20 March 1997 | Return made up to 15/03/97; no change of members
|
20 March 1997 | Return made up to 15/03/97; no change of members
|
26 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
21 March 1996 | Return made up to 15/03/96; full list of members
|
21 March 1996 | Return made up to 15/03/96; full list of members
|
22 November 1995 | Accounting reference date notified as 31/12 (1 page) |
22 November 1995 | Accounting reference date notified as 31/12 (1 page) |
10 June 1995 | Particulars of mortgage/charge (4 pages) |
10 June 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Company name changed nextbonus LIMITED\certificate issued on 10/05/95 (4 pages) |
9 May 1995 | Company name changed nextbonus LIMITED\certificate issued on 10/05/95 (4 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 April 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 April 1995 | Director resigned;new director appointed (4 pages) |
9 April 1995 | Director resigned;new director appointed (4 pages) |
9 April 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
15 March 1995 | Incorporation (9 pages) |
15 March 1995 | Incorporation (9 pages) |