Southend On Sea
SS1 2EG
Director Name | Pauline Jennifer Bryant |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Role | Manager |
Correspondence Address | Chelworth Cottage Chelworth Park Beaconsfield Road Chelwood Gate Sussex RH17 7JZ |
Director Name | Mr Kenneth Albert Harris |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 90 Main Road Hockley Essex SS5 4JH |
Secretary Name | Pauline Jennifer Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Role | Manager |
Correspondence Address | Chelworth Cottage Chelworth Park Beaconsfield Road Chelwood Gate Sussex RH17 7JZ |
Director Name | Mrs Gwendoline Honor Harris |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Main Road Hockley Essex SS5 4JH |
Secretary Name | Mrs Gwendoline Honor Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(3 years after company formation) |
Appointment Duration | 11 years (resigned 21 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tye Hoppet Lark Hill Road Canewdon Rochford Essex SS4 3RA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £5,139 |
Cash | £1,202 |
Current Liabilities | £793,779 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2021 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
25 August 2021 | Liquidators' statement of receipts and payments to 24 June 2021 (21 pages) |
8 July 2020 | Liquidators' statement of receipts and payments to 24 June 2020 (24 pages) |
7 September 2019 | Liquidators' statement of receipts and payments to 24 June 2019 (23 pages) |
1 September 2018 | Liquidators' statement of receipts and payments to 24 June 2018 (22 pages) |
2 September 2017 | Liquidators' statement of receipts and payments to 24 June 2017 (21 pages) |
2 September 2017 | Liquidators' statement of receipts and payments to 24 June 2017 (21 pages) |
1 September 2016 | Liquidators' statement of receipts and payments to 24 June 2016 (23 pages) |
1 September 2016 | Liquidators statement of receipts and payments to 24 June 2016 (23 pages) |
1 September 2016 | Liquidators' statement of receipts and payments to 24 June 2016 (23 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 24 June 2015 (20 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 24 June 2015 (20 pages) |
1 September 2015 | Liquidators statement of receipts and payments to 24 June 2015 (20 pages) |
5 September 2014 | Liquidators statement of receipts and payments to 24 June 2014 (16 pages) |
5 September 2014 | Liquidators' statement of receipts and payments to 24 June 2014 (16 pages) |
5 September 2014 | Liquidators' statement of receipts and payments to 24 June 2014 (16 pages) |
18 February 2014 | Registered office address changed from 90 Main Road Hockley Essex SS5 4JH United Kingdom on 18 February 2014 (2 pages) |
18 February 2014 | Registered office address changed from 90 Main Road Hockley Essex SS5 4JH United Kingdom on 18 February 2014 (2 pages) |
15 July 2013 | Appointment of a voluntary liquidator (1 page) |
15 July 2013 | Statement of affairs with form 4.19 (10 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
15 July 2013 | Statement of affairs with form 4.19 (10 pages) |
15 July 2013 | Appointment of a voluntary liquidator (1 page) |
7 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders Statement of capital on 2012-12-07
|
7 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders Statement of capital on 2012-12-07
|
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 June 2012 | Termination of appointment of Kenneth Harris as a director (1 page) |
8 June 2012 | Termination of appointment of Gwendoline Harris as a director (1 page) |
8 June 2012 | Termination of appointment of Kenneth Harris as a director (1 page) |
8 June 2012 | Termination of appointment of Gwendoline Harris as a director (1 page) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
29 July 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 January 2011 | Registered office address changed from Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE on 20 January 2011 (1 page) |
18 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
11 January 2010 | Director's details changed for Mrs Gwendoline Honor Harris on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Kenneth Albert Harris on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Steve Harris on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mrs Gwendoline Honor Harris on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Kenneth Albert Harris on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Steve Harris on 1 October 2009 (2 pages) |
22 December 2009 | Termination of appointment of Gwendoline Harris as a secretary (1 page) |
14 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
13 January 2009 | Return made up to 22/11/08; full list of members (4 pages) |
29 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 March 2008 | Return made up to 22/11/07; full list of members (4 pages) |
15 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
6 February 2007 | Return made up to 22/11/06; full list of members (2 pages) |
22 June 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
21 February 2006 | Return made up to 22/11/05; full list of members (2 pages) |
10 November 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
10 March 2005 | Return made up to 22/11/04; full list of members (7 pages) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
3 June 2004 | Return made up to 22/11/03; full list of members (7 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
24 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
16 July 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
5 March 2002 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
5 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
29 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
15 June 2001 | New director appointed (2 pages) |
5 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
17 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
1 July 1999 | Secretary resigned;director resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
8 March 1999 | Return made up to 22/11/98; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
8 October 1998 | New director appointed (2 pages) |
5 March 1998 | Return made up to 22/11/97; no change of members (4 pages) |
24 September 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
16 January 1997 | Return made up to 22/11/96; full list of members (6 pages) |
28 April 1996 | Accounting reference date notified as 30/11 (1 page) |
28 April 1996 | Ad 08/12/95--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
28 April 1996 | Resolutions
|
5 January 1996 | Secretary resigned (1 page) |
5 January 1996 | New director appointed (1 page) |
5 January 1996 | New secretary appointed;new director appointed (1 page) |
5 January 1996 | Director resigned (1 page) |
22 November 1995 | Incorporation (38 pages) |