Leigh On Sea
Essex
SS9 1RE
Director Name | Michael James Daltrey |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 45 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN |
Secretary Name | Karen Diane O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 October 2007) |
Role | Secretary |
Correspondence Address | 45 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN |
Secretary Name | Kim Meager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2009) |
Role | Company Director |
Correspondence Address | 19 Lymington Avenue Leigh On Sea Essex SS9 2AU |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 142 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
50 at 1 | Michael James Daltrey 50.00% Ordinary |
---|---|
50 at 1 | Michael Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £4,640 |
Current Liabilities | £49,328 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2010 | Termination of appointment of Kim Meager as a secretary (2 pages) |
25 October 2010 | Termination of appointment of Kim Meager as a secretary (2 pages) |
14 October 2010 | Compulsory strike-off action has been suspended (1 page) |
14 October 2010 | Compulsory strike-off action has been suspended (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2010 | Director's details changed for Michael Walker on 5 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Michael Walker on 5 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-01-13
|
13 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-01-13
|
13 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-01-13
|
13 January 2010 | Director's details changed for Michael Walker on 5 January 2010 (2 pages) |
2 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
22 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
22 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 May 2006 | Particulars of mortgage/charge (9 pages) |
31 May 2006 | Particulars of mortgage/charge (9 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page) |
17 February 2006 | Return made up to 05/01/06; full list of members (6 pages) |
17 February 2006 | Return made up to 05/01/06; full list of members (6 pages) |
31 January 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
31 January 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
2 February 2005 | Return made up to 05/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 05/01/05; full list of members (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
17 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
24 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
15 January 2002 | Return made up to 05/01/02; full list of members
|
15 January 2002 | Return made up to 05/01/02; full list of members
|
6 July 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
6 July 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
29 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
29 August 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
26 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
24 May 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
24 May 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
19 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
10 August 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
10 August 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
15 January 1998 | Return made up to 05/01/98; no change of members (6 pages) |
15 January 1998 | Return made up to 05/01/98; no change of members (6 pages) |
25 June 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
25 June 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Return made up to 05/01/97; full list of members (6 pages) |
25 February 1997 | Return made up to 05/01/97; full list of members (6 pages) |
12 March 1996 | Company name changed eastlink LIMITED\certificate issued on 13/03/96 (3 pages) |
12 March 1996 | Company name changed eastlink LIMITED\certificate issued on 13/03/96 (3 pages) |
4 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | Accounting reference date notified as 31/01 (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: lynton house tavistock square london WC1H 9BQ (1 page) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: lynton house tavistock square london WC1H 9BQ (1 page) |
4 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | Accounting reference date notified as 31/01 (1 page) |
4 March 1996 | Ad 29/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | Ad 29/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
2 February 1996 | Secretary resigned (1 page) |
2 February 1996 | Registered office changed on 02/02/96 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Resolutions
|
2 February 1996 | Registered office changed on 02/02/96 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
2 February 1996 | Resolutions
|
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Secretary resigned (1 page) |
5 January 1996 | Incorporation (14 pages) |
5 January 1996 | Incorporation (14 pages) |