Benfleet
Essex
SS7 3EH
Director Name | Mr Stephen Paul Richardson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1996(same day as company formation) |
Role | Stone Mason |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Secretary Name | Mrs Diane Lesley Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Cottage 58 Rhoda Road North Benfleet Essex SS7 3EH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.ukmemorials.com |
---|---|
Telephone | 0800 1691070 |
Telephone region | Freephone |
Registered Address | Unit 4 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
1000 at £1 | Richardson Memorials Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 November 1999 | Delivered on: 8 December 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2016 | Application to strike the company off the register (3 pages) |
10 November 2016 | Application to strike the company off the register (3 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2016-05-11
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
2 December 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
13 February 2015 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Unit 4 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Unit 4 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 13 February 2015 (1 page) |
14 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
24 July 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 October 2012 | Director's details changed for Mr Stephen Paul Richardson on 19 October 2011 (2 pages) |
18 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Director's details changed for Mr Stephen Paul Richardson on 19 October 2011 (2 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 February 2010 | Registered office address changed from Turnpipe House 1210 London Road Leigh on Sea Essex SS9 2UA on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Turnpipe House 1210 London Road Leigh on Sea Essex SS9 2UA on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Turnpipe House 1210 London Road Leigh on Sea Essex SS9 2UA on 3 February 2010 (1 page) |
4 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 January 2009 | Return made up to 25/09/08; full list of members (4 pages) |
23 January 2009 | Return made up to 25/09/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
4 December 2007 | Return made up to 25/09/07; full list of members (2 pages) |
4 December 2007 | Return made up to 25/09/07; full list of members (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 November 2006 | Return made up to 25/09/06; full list of members (2 pages) |
28 November 2006 | Return made up to 25/09/06; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 February 2006 | Return made up to 25/09/05; full list of members (2 pages) |
9 February 2006 | Return made up to 25/09/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 4 armstrong road manor trading estate benfleet essex SS7 4PW (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 4 armstrong road manor trading estate benfleet essex SS7 4PW (1 page) |
14 December 2004 | Return made up to 25/09/04; full list of members (7 pages) |
14 December 2004 | Return made up to 25/09/04; full list of members (7 pages) |
20 May 2004 | Return made up to 25/09/03; full list of members (7 pages) |
20 May 2004 | Return made up to 25/09/03; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
19 December 2002 | Return made up to 25/09/02; full list of members (7 pages) |
19 December 2002 | Return made up to 25/09/02; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
18 September 2001 | Return made up to 25/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 25/09/01; full list of members (6 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: unit 4 armstrong road manor trading estate, armstrong road, benfleet essex SS7 4PW (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: unit 4 armstrong road manor trading estate, armstrong road, benfleet essex SS7 4PW (1 page) |
12 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
12 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
10 October 2000 | Return made up to 25/09/00; full list of members
|
10 October 2000 | Return made up to 25/09/00; full list of members
|
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 December 1999 | Particulars of mortgage/charge (7 pages) |
8 December 1999 | Particulars of mortgage/charge (7 pages) |
8 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
8 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
19 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
19 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
6 November 1998 | Return made up to 25/09/98; no change of members (4 pages) |
6 November 1998 | Return made up to 25/09/98; no change of members (4 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (6 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (6 pages) |
27 October 1997 | Ad 24/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 October 1997 | Return made up to 25/09/97; full list of members (6 pages) |
27 October 1997 | Ad 24/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 October 1997 | Return made up to 25/09/97; full list of members (6 pages) |
11 April 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
11 April 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | Secretary resigned (1 page) |
25 September 1996 | Incorporation (19 pages) |
25 September 1996 | Incorporation (19 pages) |