Westcliff-On-Sea
SS0 9PE
Director Name | David Joseph Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 May 1999) |
Role | Accountant |
Correspondence Address | 18 Perry Road Benfleet Essex SS7 5DJ |
Secretary Name | Trina Julie Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 18 Perry Road Benfleet Essex SS7 5DJ |
Secretary Name | Mr Joseph Arthur Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(2 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 14 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Appleton Road Benfleet Essex SS7 5DA |
Director Name | Mr Clive Richard Smith |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Vernon Road Leigh On Sea Essex SS9 2NG |
Director Name | Mrs Vera Alice Smith |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(14 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 December 2022) |
Role | Book Keeper / Account Clerk |
Country of Residence | England |
Correspondence Address | 38 Woodlands Park Leigh-On-Sea SS9 3TY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 601 London Road Westcliff-On-Sea SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mrs V.a. Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,099 |
Cash | £281 |
Current Liabilities | £7,650 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
22 December 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
21 December 2022 | Termination of appointment of Vera Alice Smith as a director on 14 December 2022 (1 page) |
21 December 2022 | Confirmation statement made on 21 December 2022 with updates (4 pages) |
21 December 2022 | Notification of Clive Richard Smith as a person with significant control on 14 December 2022 (2 pages) |
21 December 2022 | Appointment of Mr Clive Richard Smith as a director on 14 December 2022 (2 pages) |
21 December 2022 | Registered office address changed from 38 Woodlands Park Leigh-on-Sea SS9 3TY England to 601 London Road Westcliff-on-Sea SS0 9PE on 21 December 2022 (1 page) |
21 December 2022 | Cessation of Vera Alice Smith as a person with significant control on 14 December 2022 (1 page) |
21 December 2022 | Termination of appointment of Joseph Arthur Smith as a secretary on 14 December 2022 (1 page) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
2 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
17 August 2021 | Registered office address changed from 48 Vernon Road Leigh-on-Sea SS9 2NG England to 38 Woodlands Park Leigh-on-Sea SS9 3TY on 17 August 2021 (1 page) |
17 August 2021 | Change of details for Mrs Vera Alice Smith as a person with significant control on 1 March 2021 (2 pages) |
17 August 2021 | Director's details changed for Mrs Vera Alice Smith on 1 March 2021 (2 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
6 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
28 August 2019 | Registered office address changed from 50 Vernon Road Leigh on Sea Essex SS9 2NG to 48 Vernon Road Leigh-on-Sea SS9 2NG on 28 August 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
6 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 October 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 October 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
6 October 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Appointment of Mrs Vera Alice Smith as a director (2 pages) |
22 August 2011 | Appointment of Mrs Vera Alice Smith as a director (2 pages) |
19 August 2011 | Termination of appointment of Clive Smith as a director (1 page) |
19 August 2011 | Termination of appointment of Clive Smith as a director (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 January 2009 | Return made up to 26/07/08; full list of members (3 pages) |
3 January 2009 | Return made up to 26/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 26/07/07; full list of members (3 pages) |
29 July 2008 | Return made up to 26/07/07; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 March 2007 | Return made up to 26/07/06; full list of members (2 pages) |
22 March 2007 | Return made up to 26/07/06; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 January 2006 | Return made up to 26/07/05; full list of members (6 pages) |
9 January 2006 | Return made up to 26/07/05; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 October 2004 | Return made up to 26/07/04; full list of members (6 pages) |
11 October 2004 | Return made up to 26/07/04; full list of members (6 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 4 wirrell court salisbury road leigh on sea essex SS9 2JZ (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 4 wirrell court salisbury road leigh on sea essex SS9 2JZ (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 November 2003 | Return made up to 26/07/03; full list of members (6 pages) |
10 November 2003 | Return made up to 26/07/03; full list of members (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 November 2002 | Return made up to 26/07/02; full list of members (6 pages) |
19 November 2002 | Return made up to 26/07/02; full list of members (6 pages) |
29 May 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
29 May 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
25 August 2000 | Return made up to 26/07/00; full list of members
|
25 August 2000 | Return made up to 26/07/00; full list of members
|
5 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
5 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
1 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
1 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
28 May 1999 | Company name changed D.J.S. consultancy services limi ted\certificate issued on 01/06/99 (2 pages) |
28 May 1999 | Company name changed D.J.S. consultancy services limi ted\certificate issued on 01/06/99 (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 18 perry road benfleet essex SS7 5DJ (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 18 perry road benfleet essex SS7 5DJ (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
5 November 1998 | Secretary resigned (1 page) |
5 November 1998 | New secretary appointed (2 pages) |
5 November 1998 | New secretary appointed (2 pages) |
5 November 1998 | Secretary resigned (1 page) |
30 October 1998 | Company name changed midaid LIMITED\certificate issued on 02/11/98 (2 pages) |
30 October 1998 | Company name changed midaid LIMITED\certificate issued on 02/11/98 (2 pages) |
29 July 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
29 July 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
29 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
29 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
30 September 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
30 September 1997 | Resolutions
|
30 September 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
30 September 1997 | Resolutions
|
26 October 1996 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
26 October 1996 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | £ nc 1000/100000 22/08/96 (1 page) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | £ nc 1000/100000 22/08/96 (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page) |
10 September 1996 | Resolutions
|
10 September 1996 | Registered office changed on 10/09/96 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page) |
10 September 1996 | Resolutions
|
28 August 1996 | Registered office changed on 28/08/96 from: 120 east road london N1 6AA (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: 120 east road london N1 6AA (1 page) |
26 July 1996 | Incorporation (15 pages) |
26 July 1996 | Incorporation (15 pages) |