Leigh-On-Sea
Essex
SS9 5PR
Secretary Name | Ms Lisa Jane Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 14 February 2017) |
Role | Accountant |
Correspondence Address | Unit 10 Progress Business Park Progress Road Leigh-On-Sea Essex SS9 5PR |
Director Name | Mr Robert Bowdler |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2005) |
Role | Surveyor |
Correspondence Address | Homestalls Battle Road Punnetts Town Heathfield East Sussex TN21 9DR |
Secretary Name | Patricia Elizabeth Bowdler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | Homestalls Battle Road Punnetts Town Heathfield East Sussex TN21 9DR |
Secretary Name | Louise Margaret Hyam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(9 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 August 2006) |
Role | Accountant |
Correspondence Address | 80 Woodfield Park Drive Leigh On Sea Essex SS9 1LW |
Secretary Name | Natalie Julia Restarick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 June 2007) |
Role | Book Keeper |
Correspondence Address | Sterling Lodge Sugden Avenue Wickford Essex SS12 0JB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 10 Progress Business Park Progress Road Leigh-On-Sea Essex SS9 5PR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | Application to strike the company off the register (3 pages) |
22 November 2016 | Application to strike the company off the register (3 pages) |
25 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
21 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
14 October 2014 | Registered office address changed from Unit 10 Progress Road Business Park Progress Road Leigh-on-Sea Essex SS9 5PR England to Unit 10 Progress Business Park Progress Road Leigh-on-Sea Essex SS9 5PR on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Registered office address changed from Unit 10 Progress Road Business Park Progress Road Leigh-on-Sea Essex SS9 5PR England to Unit 10 Progress Business Park Progress Road Leigh-on-Sea Essex SS9 5PR on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
31 July 2014 | Secretary's details changed for Ms Lisa Jane Dixon on 31 July 2014 (1 page) |
31 July 2014 | Secretary's details changed for Ms Lisa Jane Dixon on 31 July 2014 (1 page) |
31 July 2014 | Director's details changed for Mr Malcolm Horace Thornton on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Malcolm Horace Thornton on 31 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from Oriel House 53 Elm Road Leigh-on-Sea Essex SS9 1SP to Unit 10 Progress Road Business Park Progress Road Leigh-on-Sea Essex SS9 5PR on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from Oriel House 53 Elm Road Leigh-on-Sea Essex SS9 1SP to Unit 10 Progress Road Business Park Progress Road Leigh-on-Sea Essex SS9 5PR on 18 July 2014 (1 page) |
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
16 October 2013 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
16 October 2013 | Registered office address changed from 601 London Road Westcliff-on-Sea Essex United Kingdom on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from 601 London Road Westcliff-on-Sea Essex United Kingdom on 16 October 2013 (1 page) |
16 October 2013 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr Malcolm Horace Thornton on 1 October 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr Malcolm Horace Thornton on 1 October 2012 (2 pages) |
29 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Secretary's details changed for Ms Lisa Jane Dixon on 1 October 2012 (2 pages) |
29 November 2012 | Secretary's details changed for Ms Lisa Jane Dixon on 1 October 2012 (2 pages) |
29 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Secretary's details changed for Ms Lisa Jane Dixon on 1 October 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr Malcolm Horace Thornton on 1 October 2012 (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
25 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Registered office address changed from Oriel House 53 Elm Road Leigh on Sea Essex SS9 1SP on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from Oriel House 53 Elm Road Leigh on Sea Essex SS9 1SP on 16 November 2011 (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Secretary's details changed for Lisa Jane Dixon on 29 October 2009 (1 page) |
29 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr Malcolm Horace Thornton on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Malcolm Horace Thornton on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Lisa Jane Dixon on 29 October 2009 (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
8 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
23 September 2008 | Company name changed regent systems LIMITED\certificate issued on 23/09/08 (2 pages) |
23 September 2008 | Company name changed regent systems LIMITED\certificate issued on 23/09/08 (2 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 November 2007 | Return made up to 02/10/07; no change of members (6 pages) |
6 November 2007 | Return made up to 02/10/07; no change of members (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | New secretary appointed (1 page) |
5 November 2006 | Total exemption full accounts made up to 30 October 2005 (13 pages) |
5 November 2006 | Total exemption full accounts made up to 30 October 2005 (13 pages) |
13 October 2006 | Return made up to 02/10/06; full list of members (6 pages) |
13 October 2006 | Return made up to 02/10/06; full list of members (6 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
26 April 2006 | Resolutions
|
26 April 2006 | Resolutions
|
19 April 2006 | Return made up to 02/10/05; full list of members (6 pages) |
19 April 2006 | Return made up to 02/10/05; full list of members (6 pages) |
23 March 2006 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
23 March 2006 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
18 November 2005 | Director resigned (2 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 7 linden close tunbridge wells kent TN4 8HH (2 pages) |
18 November 2005 | Secretary resigned (2 pages) |
18 November 2005 | Director resigned (2 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 7 linden close tunbridge wells kent TN4 8HH (2 pages) |
18 November 2005 | Secretary resigned (2 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New secretary appointed (2 pages) |
15 November 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
15 November 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
13 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
13 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
21 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
21 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
24 September 2003 | Total exemption full accounts made up to 31 May 2003 (14 pages) |
24 September 2003 | Total exemption full accounts made up to 31 May 2003 (14 pages) |
26 January 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
26 January 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
16 November 2002 | Return made up to 02/10/02; full list of members (6 pages) |
16 November 2002 | Return made up to 02/10/02; full list of members (6 pages) |
12 February 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
12 February 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
12 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
12 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: suite 3 ivyholme station road heathfield east sussex TN21 8LB (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: suite 3 ivyholme station road heathfield east sussex TN21 8LB (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Director's particulars changed (1 page) |
23 August 2001 | Director's particulars changed (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
2 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
1 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
16 May 2000 | Full accounts made up to 31 May 1999 (10 pages) |
16 May 2000 | Full accounts made up to 31 May 1999 (10 pages) |
29 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
1 June 1999 | Full accounts made up to 31 May 1998 (9 pages) |
1 June 1999 | Full accounts made up to 31 May 1998 (9 pages) |
22 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
22 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
12 June 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
12 June 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
26 October 1997 | Ad 20/03/97--------- £ si 1@1 (2 pages) |
26 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
26 October 1997 | Ad 20/03/97--------- £ si 1@1 (2 pages) |
26 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
1 April 1997 | Accounting reference date shortened from 31/10/97 to 31/05/97 (1 page) |
1 April 1997 | Accounting reference date shortened from 31/10/97 to 31/05/97 (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
2 October 1996 | Incorporation (10 pages) |
2 October 1996 | Incorporation (10 pages) |