Leigh-On-Sea
Essex
SS9 2AB
Director Name | Mrs Pamela Janet Carr |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(5 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 20 October 2020) |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
Director Name | Mr Ian Carr |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
Director Name | Jerry Walter Smith |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Role | Printer |
Correspondence Address | 12074 240th Street Maple Ridge British Colombia V4r 1n1 Canada |
Secretary Name | Christina Elizabeth Hall |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Role | Printer |
Correspondence Address | 293 Purley Way Croydon Surrey CR0 4NU |
Secretary Name | Mrs Rosemary Anne Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Lansdowne Road Bromley Kent BR1 3LZ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | wigglewiggleuk.com |
---|---|
Email address | [email protected] |
Telephone | 01702 216202 |
Telephone region | Southend-on-Sea |
Registered Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
10 at £1 | Craig Bush 9.90% Ordinary |
---|---|
55 at £1 | Ian Carr 54.46% Ordinary |
35 at £1 | Pamela Carr 34.65% Ordinary |
1 at £1 | Ian Carr 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £38,510 |
Cash | £26,149 |
Current Liabilities | £51,561 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2020 | Application to strike the company off the register (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
4 November 2019 | Amended total exemption full accounts made up to 30 September 2018 (7 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
2 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
6 March 2018 | Director's details changed for Mrs Pamela Janet Carr on 6 March 2018 (2 pages) |
6 March 2018 | Director's details changed for Mr Ian Carr on 6 March 2018 (2 pages) |
6 March 2018 | Secretary's details changed for Mrs Pamela Janet Carr on 6 March 2018 (1 page) |
16 October 2017 | Director's details changed for Mrs Pamela Janet Carr on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Ian Carr as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Ian Carr as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mrs Pamela Janet Carr as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mrs Pamela Janet Carr as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mrs Pamela Janet Carr on 16 October 2017 (2 pages) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
24 July 2015 | Registered office address changed from 1 Church Hill Leigh-on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 1 Church Hill Leigh-on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
11 February 2015 | Registered office address changed from Oak House Journeymans Way Southend-on-Sea Essex SS2 5TF to 1 Church Hill Leigh-on Sea Essex SS9 2DE on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from Oak House Journeymans Way Southend-on-Sea Essex SS2 5TF to 1 Church Hill Leigh-on Sea Essex SS9 2DE on 11 February 2015 (1 page) |
10 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
11 August 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
11 August 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ United Kingdom on 13 March 2012 (1 page) |
17 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 October 2010 | Director's details changed for Pamela Janet Carr on 10 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Ian Carr on 10 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Ian Carr on 10 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Pamela Janet Carr on 10 September 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
30 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from 44 king street stanford le hope essex SS17 0HH (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 44 king street stanford le hope essex SS17 0HH (1 page) |
11 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2007 | Return made up to 10/09/07; full list of members (3 pages) |
11 October 2007 | Return made up to 10/09/07; full list of members (3 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Nc inc already adjusted 18/05/07 (1 page) |
21 August 2007 | Resolutions
|
21 August 2007 | Nc inc already adjusted 18/05/07 (1 page) |
19 June 2007 | Ad 18/05/07--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
19 June 2007 | Ad 18/05/07--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 October 2006 | Return made up to 10/09/06; full list of members (7 pages) |
2 October 2006 | Return made up to 10/09/06; full list of members (7 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
15 September 2005 | Return made up to 10/09/05; full list of members (7 pages) |
15 September 2005 | Return made up to 10/09/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
22 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
14 October 2002 | Return made up to 10/09/02; full list of members (6 pages) |
14 October 2002 | Return made up to 10/09/02; full list of members (6 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
27 September 2001 | Return made up to 10/09/01; full list of members
|
27 September 2001 | Return made up to 10/09/01; full list of members
|
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
16 November 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
16 November 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
8 November 2000 | Accounts for a small company made up to 30 September 1998 (4 pages) |
8 November 2000 | Accounts for a small company made up to 30 September 1998 (4 pages) |
17 October 2000 | Return made up to 10/09/00; full list of members (6 pages) |
17 October 2000 | Return made up to 10/09/00; full list of members (6 pages) |
10 January 2000 | Return made up to 10/09/99; no change of members
|
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Return made up to 10/09/99; no change of members
|
24 August 1999 | Registered office changed on 24/08/99 from: 86 avondale road bromley BR1 4EZ (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: 86 avondale road bromley BR1 4EZ (1 page) |
22 January 1999 | Return made up to 10/09/98; full list of members (5 pages) |
22 January 1999 | Return made up to 10/09/98; full list of members (5 pages) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New secretary appointed (2 pages) |
26 October 1997 | Ad 14/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 1997 | Ad 14/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 1997 | Return made up to 10/09/97; full list of members (6 pages) |
14 October 1997 | Return made up to 10/09/97; full list of members (6 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New secretary appointed (1 page) |
26 November 1996 | New secretary appointed (1 page) |
26 November 1996 | Director resigned (1 page) |
10 September 1996 | Incorporation (17 pages) |
10 September 1996 | Incorporation (17 pages) |