32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director Name | Simon Wilfred Case |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Manager |
Correspondence Address | Little Pidford Farm Main Road Rookley Isle Of Wight PO38 3NL |
Secretary Name | Christopher Henry Emmett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Yarborough Close Godshill Ventnor Isle Of Wight PO38 3JH |
Secretary Name | Simon Wilfred Case |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | Little Pidford Farm Main Road Rookley Isle Of Wight PO38 3NL |
Secretary Name | Roger Michael Dillien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 March 2003) |
Role | Freight Forwarder |
Correspondence Address | 17 Wells Avenue Southend On Sea Essex SS2 6XN |
Secretary Name | Monica Doris Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(7 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 03 April 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 229 Perry Street Billericay Essex CM12 0NZ |
Registered Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£18,834 |
Cash | £12,657 |
Current Liabilities | £67,279 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 September 2000 | Delivered on: 19 September 2000 Persons entitled: Hsbc Bank 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. Outstanding |
---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2016 | Application to strike the company off the register (4 pages) |
25 November 2016 | Application to strike the company off the register (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for David Ernest Hudson on 3 April 2016 (2 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for David Ernest Hudson on 3 April 2016 (2 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 August 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (17 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (17 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Termination of appointment of Monica Hudson as a secretary (1 page) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Termination of appointment of Monica Hudson as a secretary (1 page) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 May 2010 | Director's details changed for David Ernest Hudson on 3 April 2010 (2 pages) |
17 May 2010 | Director's details changed for David Ernest Hudson on 3 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for David Ernest Hudson on 3 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
23 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: clarence street chambers clarence street southend-on-sea essex SS1 1BD (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: clarence street chambers clarence street southend-on-sea essex SS1 1BD (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: market square chambers west street rochford essex SS4 1AL (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: market square chambers west street rochford essex SS4 1AL (1 page) |
10 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
19 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
4 February 2005 | Resolutions
|
4 February 2005 | Resolutions
|
13 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 May 2004 | Return made up to 03/04/04; full list of members (6 pages) |
8 May 2004 | Return made up to 03/04/04; full list of members (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
27 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
27 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
30 May 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
30 May 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
13 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
13 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
22 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
22 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 June 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 June 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 May 1999 | Return made up to 03/04/99; no change of members (4 pages) |
5 May 1999 | Return made up to 03/04/99; no change of members (4 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: c/o hook & co mill court newport isle of wight PO30 2AA (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: c/o hook & co mill court newport isle of wight PO30 2AA (1 page) |
31 July 1998 | Return made up to 03/04/98; full list of members (6 pages) |
31 July 1998 | Return made up to 03/04/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
27 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
1 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
2 May 1996 | Return made up to 03/04/96; full list of members (6 pages) |
2 May 1996 | Return made up to 03/04/96; full list of members (6 pages) |
30 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Incorporation (36 pages) |
3 April 1995 | Incorporation (36 pages) |