Benfleet
Essex
SS7 1EL
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 2011(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 14 December 2020) |
Correspondence Address | 411 Tower Bridge Business Centre 46 - 48 East Smithfield London E1W 1AW |
Director Name | Mr Stephen William Downes |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 111 Melville Road Rainham Essex RM13 9TY |
Secretary Name | Grant Randall Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Thundersley Park Road Benfleet Essex SS7 1EL |
Secretary Name | Victoria Anne Andreetti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(10 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 07 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 378 Mountnessing Road Billericay Essex CM12 0EU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2012 |
---|---|
Net Worth | -£83,536 |
Cash | £220 |
Current Liabilities | £253,407 |
Latest Accounts | 31 March 2012 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
26 September 2019 | Liquidators' statement of receipts and payments to 30 July 2019 (16 pages) |
5 November 2018 | Liquidators' statement of receipts and payments to 30 July 2018 (16 pages) |
4 October 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (16 pages) |
4 October 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (16 pages) |
30 September 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (17 pages) |
30 September 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (17 pages) |
6 October 2015 | Liquidators statement of receipts and payments to 30 July 2015 (16 pages) |
6 October 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (16 pages) |
6 October 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (16 pages) |
13 August 2013 | Registered office address changed from 19 - 21 Kents Hill Road Benfleet Essex SS7 5PN United Kingdom on 13 August 2013 (2 pages) |
13 August 2013 | Registered office address changed from 19 - 21 Kents Hill Road Benfleet Essex SS7 5PN United Kingdom on 13 August 2013 (2 pages) |
6 August 2013 | Statement of affairs with form 4.19 (10 pages) |
6 August 2013 | Appointment of a voluntary liquidator (1 page) |
6 August 2013 | Resolutions
|
6 August 2013 | Statement of affairs with form 4.19 (10 pages) |
6 August 2013 | Appointment of a voluntary liquidator (1 page) |
6 August 2013 | Resolutions
|
15 February 2013 | Registered office address changed from 254C High Road Benfleet Essex SS7 5LA United Kingdom on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from 254C High Road Benfleet Essex SS7 5LA United Kingdom on 15 February 2013 (1 page) |
31 January 2013 | Secretary's details changed for Waterlow Registrars Limited on 10 December 2012 (2 pages) |
31 January 2013 | Secretary's details changed for Waterlow Registrars Limited on 10 December 2012 (2 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
10 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
21 November 2011 | Appointment of Waterlow Registrars Limited as a secretary (2 pages) |
21 November 2011 | Appointment of Waterlow Registrars Limited as a secretary (2 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 September 2011 | Termination of appointment of Victoria Andreetti as a secretary (1 page) |
7 September 2011 | Termination of appointment of Victoria Andreetti as a secretary (1 page) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
19 December 2010 | Registered office address changed from 81 High Road Benfleet Essex SS7 5LE United Kingdom on 19 December 2010 (1 page) |
19 December 2010 | Registered office address changed from 81 High Road Benfleet Essex SS7 5LE United Kingdom on 19 December 2010 (1 page) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Grant Randall Read on 18 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Grant Randall Read on 18 July 2010 (2 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
1 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 October 2008 | Return made up to 18/07/08; full list of members (3 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from 259 church road benfleet essex SS7 4QN (1 page) |
17 October 2008 | Location of register of members (1 page) |
17 October 2008 | Return made up to 18/07/08; full list of members (3 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from 259 church road benfleet essex SS7 4QN (1 page) |
17 October 2008 | Location of register of members (1 page) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | New secretary appointed (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | New secretary appointed (1 page) |
24 September 2007 | Return made up to 18/07/07; full list of members (3 pages) |
24 September 2007 | Return made up to 18/07/07; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
13 November 2006 | Return made up to 18/07/06; full list of members (3 pages) |
13 November 2006 | Return made up to 18/07/06; full list of members (3 pages) |
5 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
12 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
24 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
28 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
14 October 2003 | Return made up to 18/07/03; full list of members
|
14 October 2003 | Return made up to 18/07/03; full list of members
|
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
24 July 2002 | Return made up to 18/07/02; full list of members (5 pages) |
24 July 2002 | Return made up to 18/07/02; full list of members (5 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
26 July 2001 | Return made up to 18/07/01; no change of members (4 pages) |
26 July 2001 | Return made up to 18/07/01; no change of members (4 pages) |
24 July 2000 | Return made up to 18/07/00; no change of members (4 pages) |
24 July 2000 | Return made up to 18/07/00; no change of members (4 pages) |
13 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
19 June 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
19 June 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
2 November 1999 | Return made up to 18/07/99; full list of members
|
2 November 1999 | Return made up to 18/07/99; full list of members
|
24 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
24 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
18 August 1998 | Return made up to 18/07/98; full list of members
|
18 August 1998 | Return made up to 18/07/98; full list of members
|
9 December 1997 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
9 December 1997 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
20 November 1997 | Registered office changed on 20/11/97 from: 104-106 kings road brentwood essex CM14 4EA (1 page) |
20 November 1997 | Registered office changed on 20/11/97 from: 104-106 kings road brentwood essex CM14 4EA (1 page) |
29 August 1997 | Ad 01/08/97--------- £ si [email protected]=7998 £ ic 2/8000 (2 pages) |
29 August 1997 | Ad 01/08/97--------- £ si [email protected]=7998 £ ic 2/8000 (2 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New secretary appointed;new director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New secretary appointed;new director appointed (2 pages) |
18 July 1997 | Incorporation (21 pages) |
18 July 1997 | Incorporation (21 pages) |