Southend-On-Sea
Essex
SS2 6JR
Secretary Name | Anne Stella Buttrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 December 2008) |
Role | Company Director |
Correspondence Address | 8 Mount Road Brandon Suffolk IP27 0DT |
Secretary Name | Miss Karen Elizabeth Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(11 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 12 August 2009) |
Role | Secretarial |
Correspondence Address | 18 Selwyn Close Mildenhall Bury St. Edmunds Suffolk IP28 7QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 52b Ashingdon Road Rochford Essex SS4 1RD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche North and Rural |
Built Up Area | Southend-on-Sea |
2 at £1 | Phillip John Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,181 |
Current Liabilities | £1,181 |
Latest Accounts | 31 December 2013 (9 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | Application to strike the company off the register (3 pages) |
7 July 2015 | Application to strike the company off the register (3 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
27 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Director's details changed for Mr Phillip John Green on 27 July 2014 (2 pages) |
27 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Director's details changed for Mr Phillip John Green on 27 July 2014 (2 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
27 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
27 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
27 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
2 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
25 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
24 July 2011 | Director's details changed for Mr Phillip John Green on 24 July 2011 (2 pages) |
24 July 2011 | Director's details changed for Mr Phillip John Green on 24 July 2011 (2 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
30 September 2010 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 30 September 2010 (1 page) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
30 September 2010 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 30 September 2010 (1 page) |
6 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for Phillip John Green on 3 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for Phillip John Green on 3 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for Phillip John Green on 3 July 2010 (2 pages) |
26 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
26 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
3 September 2009 | Appointment terminated secretary karen rose (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 18 selwyn close mildenhall bury st. Edmunds suffolk IP28 7QA united kingdom (1 page) |
3 September 2009 | Appointment terminated secretary karen rose (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 18 selwyn close mildenhall bury st. Edmunds suffolk IP28 7QA united kingdom (1 page) |
31 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
13 January 2009 | Secretary appointed miss karen elizabeth rose (1 page) |
13 January 2009 | Secretary appointed miss karen elizabeth rose (1 page) |
9 January 2009 | Appointment terminated secretary anne buttrey (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from, 8 mount road, brandon, suffolk, IP27 0DT, united kingdom (1 page) |
9 January 2009 | Appointment terminated secretary anne buttrey (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from, 8 mount road, brandon, suffolk, IP27 0DT, united kingdom (1 page) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from, 8 elm close, lakenheath, suffolk, IP27 9JH (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from, 8 elm close, lakenheath, suffolk, IP27 9JH (1 page) |
5 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
13 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
7 August 2006 | Return made up to 03/07/06; full list of members
|
7 August 2006 | Return made up to 03/07/06; full list of members
|
6 January 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 January 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 83 thistle grove, welwyn garden city, hertfordshire AL7 4AG (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 83 thistle grove, welwyn garden city, hertfordshire AL7 4AG (1 page) |
5 August 2005 | Return made up to 03/07/05; full list of members (6 pages) |
5 August 2005 | Return made up to 03/07/05; full list of members (6 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
30 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
6 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
31 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
4 August 2002 | Return made up to 03/07/02; full list of members (6 pages) |
4 August 2002 | Return made up to 03/07/02; full list of members (6 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: 92 bull stag green, hatfield, hertfordshire AL9 5DE (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: 92 bull stag green, hatfield, hertfordshire AL9 5DE (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
2 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
14 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
2 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
2 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
24 July 1998 | Resolutions
|
24 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
24 July 1998 | Resolutions
|
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
26 January 1998 | Resolutions
|
26 January 1998 | Registered office changed on 26/01/98 from: 8 manor close, hatfield, hertfordshire AL10 9LW (1 page) |
26 January 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Resolutions
|
26 January 1998 | Registered office changed on 26/01/98 from: 8 manor close, hatfield, hertfordshire AL10 9LW (1 page) |
26 January 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
26 January 1998 | New director appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
3 July 1997 | Incorporation (17 pages) |
3 July 1997 | Incorporation (17 pages) |