Southend On Sea
Essex
SS1 2EG
Secretary Name | Mrs Jennifer Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Compton Drive Lower Parkstone Poole Dorset BH14 8TW |
Director Name | Stephanie McGrath |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(9 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 19 March 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Romney Road Bournemouth Hampshire BH10 6JR |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex 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 | 2014 |
---|---|
Net Worth | £195,722 |
Cash | £123,295 |
Current Liabilities | £75,558 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2017 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 29 April 2016 (18 pages) |
14 May 2015 | Registered office address changed from 31 Grange Court Upper Park Loughton Essex IG10 4QY to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 14 May 2015 (2 pages) |
13 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
13 May 2015 | Appointment of a voluntary liquidator (1 page) |
13 May 2015 | Statement of affairs with form 4.19 (7 pages) |
19 March 2015 | Termination of appointment of Stephanie Mcgrath as a director on 19 March 2015 (1 page) |
3 February 2015 | Director's details changed for Mr Jeffery Marks on 3 February 2015 (2 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Registered office address changed from 34 Grange Court Upper Park Loughton Essex IG10 4QY to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 3 February 2015 (1 page) |
3 February 2015 | Director's details changed for Mr Jeffery Marks on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from 34 Grange Court Upper Park Loughton Essex IG10 4QY to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 3 February 2015 (1 page) |
4 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 February 2014 | Registered office address changed from 34 Upper Park Loughton Essex IG10 4QY on 2 February 2014 (1 page) |
2 February 2014 | Registered office address changed from 34 Upper Park Loughton Essex IG10 4QY on 2 February 2014 (1 page) |
2 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Director's details changed for Mr Jeffery Marks on 1 January 2014 (2 pages) |
2 February 2014 | Director's details changed for Mr Jeffery Marks on 1 January 2014 (2 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 March 2013 | Registered office address changed from 34 Grange Court Upper Park Loughton Essex IG10 4QY United Kingdom on 15 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 8 March 2013 (1 page) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 June 2011 | Termination of appointment of Jennifer Marks as a secretary (1 page) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 February 2010 | Director's details changed for Jeffery Marks on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Stephanie Mcgrath on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Jeffery Marks on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Stephanie Mcgrath on 1 October 2009 (2 pages) |
27 November 2009 | Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN on 27 November 2009 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 December 2006 | Ad 27/11/06--------- £ si 2@1=2 £ ic 105/107 (1 page) |
26 May 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
6 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
7 October 2005 | Ad 19/03/05--------- £ si 5@1=5 £ ic 100/105 (1 page) |
27 September 2005 | New director appointed (1 page) |
21 March 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
28 January 2005 | Return made up to 31/01/05; full list of members (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
6 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
19 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
18 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
19 April 1999 | Full accounts made up to 31 January 1999 (11 pages) |
4 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
16 July 1998 | Full accounts made up to 31 January 1998 (11 pages) |
15 May 1998 | Return made up to 31/01/98; no change of members (4 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Full accounts made up to 31 January 1997 (11 pages) |
21 February 1997 | Ad 31/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
15 February 1996 | Secretary resigned (1 page) |
31 January 1996 | Incorporation (15 pages) |