Leigh On Sea
Essex
SS9 1DA
Secretary Name | Mrs Barbara Ann Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crome House 19 Nelson Drive Leigh On Sea Essex SS9 1DA |
Director Name | Mr Edward Barnes |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(6 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2009) |
Role | Manager |
Correspondence Address | 5 Cranbrook Avenue Thundersley Benfleet Essex SS7 3YX |
Director Name | Mr Dean Lawrence Ryder |
---|---|
Date of Birth | July 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 January 2017) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Seaview Road Leigh-On-Sea Essex SS9 1AT |
Website | www.popdisplay.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £136,589 |
Current Liabilities | £121,937 |
Latest Accounts | 31 July 2016 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
11 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
16 March 2017 | Registered office address changed from 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 16 March 2017 (2 pages) |
16 March 2017 | Registered office address changed from 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 16 March 2017 (2 pages) |
14 March 2017 | Declaration of solvency (3 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Declaration of solvency (3 pages) |
14 March 2017 | Resolutions
|
1 March 2017 | Appointment of a voluntary liquidator (1 page) |
1 March 2017 | Appointment of a voluntary liquidator (1 page) |
9 February 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
9 February 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
13 January 2017 | Termination of appointment of Dean Lawrence Ryder as a director on 10 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Dean Lawrence Ryder as a director on 10 January 2017 (1 page) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
21 June 2016 | Amended total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 June 2016 | Amended total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
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) |
3 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 October 2014 | Appointment of Mr Dean Ryder as a director on 30 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Dean Ryder as a director on 30 October 2014 (2 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
28 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
10 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Director's details changed for Roger Edward Martin Barnes on 31 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Director's details changed for Roger Edward Martin Barnes on 31 October 2009 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
6 June 2009 | Appointment terminated secretary barbara barnes (1 page) |
6 June 2009 | Appointment terminated director edward barnes (1 page) |
6 June 2009 | Appointment terminated secretary barbara barnes (1 page) |
6 June 2009 | Appointment terminated director edward barnes (1 page) |
27 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
1 August 2008 | Director's change of particulars / edward barnes / 28/07/2008 (2 pages) |
1 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
1 August 2008 | Director's change of particulars / edward barnes / 28/07/2008 (2 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
2 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Secretary's particulars changed (1 page) |
2 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Resolutions
|
26 June 2006 | Amended accounts made up to 31 July 2005 (7 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Amended accounts made up to 31 July 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
25 July 2005 | Company name changed point of purchase display LTD\certificate issued on 25/07/05 (2 pages) |
25 July 2005 | Company name changed point of purchase display LTD\certificate issued on 25/07/05 (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
18 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
30 August 2003 | Nc inc already adjusted 01/08/03 (1 page) |
30 August 2003 | Ad 01/08/03--------- £ si [email protected]=25 £ ic 100/125 (2 pages) |
30 August 2003 | Resolutions
|
30 August 2003 | Nc inc already adjusted 01/08/03 (1 page) |
30 August 2003 | Ad 01/08/03--------- £ si [email protected]=25 £ ic 100/125 (2 pages) |
30 August 2003 | Resolutions
|
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
7 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
7 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
17 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
17 November 1999 | Return made up to 31/07/99; full list of members
|
17 November 1999 | Return made up to 31/07/99; full list of members
|
25 April 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
25 April 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
18 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
18 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
31 July 1997 | Incorporation (15 pages) |
31 July 1997 | Incorporation (15 pages) |