Southend-On-Sea
Essex
SS1 2EG
Secretary Name | Joyce Elizabeth Lambert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2008(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 January 2017) |
Role | Housewife |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Director Name | Christopher Stuart Gemmel |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(1 week, 1 day after company formation) |
Appointment Duration | 11 years (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 14 Burston Drive Park Street St Albans Hertfordshire AL2 2HR |
Secretary Name | Barbara Gemmel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(1 week, 1 day after company formation) |
Appointment Duration | 11 years (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 14 Burston Drive Park Street St Albans Hertfordshire AL2 2HR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | T J Newman & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2009) |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
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 | 2012 |
---|---|
Net Worth | -£56,560 |
Current Liabilities | £113,359 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 October 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (15 pages) |
8 October 2015 | Liquidators statement of receipts and payments to 30 July 2015 (15 pages) |
16 August 2014 | Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 16 August 2014 (2 pages) |
13 August 2014 | Appointment of a voluntary liquidator (1 page) |
13 August 2014 | Statement of affairs with form 4.19 (9 pages) |
18 April 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Director's details changed for Peter John Lambert on 1 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Peter John Lambert on 1 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Secretary's details changed for Joyce Elizabeth Lambert on 1 March 2013 (1 page) |
19 March 2013 | Secretary's details changed for Joyce Elizabeth Lambert on 1 March 2013 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Registered office address changed from 26 Lower Kings Road Berkhamsted Herts HP4 2AE on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 26 Lower Kings Road Berkhamsted Herts HP4 2AE on 6 March 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Secretary's details changed for Joyce Elizabeth Lambert on 1 January 2011 (2 pages) |
15 March 2011 | Secretary's details changed for Joyce Elizabeth Lambert on 1 January 2011 (2 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Peter John Lambert on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Peter John Lambert on 1 March 2010 (2 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 March 2009 | Appointment terminated secretary t j newman & co LIMITED (1 page) |
18 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from 26 lower kings road berkhamsted herts HP4 2AB (1 page) |
12 December 2008 | Return made up to 15/03/08; full list of members (4 pages) |
10 March 2008 | Appointment terminate, secretary srg newmans LIMITED logged form (1 page) |
10 March 2008 | Secretary appointed joyce elizabeth lambert (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 14 burston drive park st. St. Albans hertfordshire AL2 2HR (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
2 April 2007 | Director's particulars changed (1 page) |
11 January 2007 | New director appointed (1 page) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 May 2004 | Particulars of mortgage/charge (9 pages) |
14 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 March 2003 | Return made up to 19/03/03; full list of members (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
30 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 June 2000 | Return made up to 19/03/00; full list of members (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 July 1999 | Ad 25/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: the grove pipers lane harpenden hertfordshire AL5 1AH (1 page) |
29 March 1999 | Return made up to 19/03/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 April 1998 | Return made up to 19/03/98; no change of members (4 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 May 1997 | Return made up to 19/03/97; full list of members
|
22 April 1996 | Resolutions
|
22 April 1996 | Registered office changed on 22/04/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | Memorandum and Articles of Association (6 pages) |
22 April 1996 | Secretary resigned;director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New secretary appointed (2 pages) |
22 April 1996 | Nc inc already adjusted 27/03/96 (1 page) |
22 April 1996 | New director appointed (2 pages) |
15 April 1996 | Company name changed dypine services LIMITED\certificate issued on 16/04/96 (2 pages) |
19 March 1996 | Incorporation (16 pages) |