Westcliff-On-Sea
Essex
SS0 0AB
Secretary Name | Brenda Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Eden Road Seasalter Whitstable Kent CT5 4AP |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 89c Rayleigh Avenue Leigh-On-Sea SS9 5DL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
65 at £1 | Andrew James Wright 65.00% Ordinary |
---|---|
35 at £1 | Anna Rixon 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,444 |
Cash | £13,264 |
Current Liabilities | £11,548 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
7 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2021 | Application to strike the company off the register (3 pages) |
31 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
11 December 2020 | Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea SS9 5NN England to 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL on 11 December 2020 (1 page) |
23 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
11 November 2018 | Change of details for Anna Rixon as a person with significant control on 10 November 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
29 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 July 2018 | Change of details for Mr Andrew James Wright as a person with significant control on 9 July 2018 (2 pages) |
10 July 2018 | Director's details changed for Mr Andrew James Wright on 9 July 2018 (2 pages) |
10 July 2018 | Change of details for Anna Rixon as a person with significant control on 9 July 2018 (2 pages) |
2 April 2018 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 17 Leighfields Avenue Leigh-on-Sea SS9 5NN on 2 April 2018 (1 page) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 October 2015 | Secretary's details changed for Brenda Wright on 24 October 2015 (1 page) |
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Secretary's details changed for Brenda Wright on 24 October 2015 (1 page) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
14 February 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
16 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
21 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
25 November 2009 | Director's details changed for Andrew James Wright on 25 November 2009 (2 pages) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Director's details changed for Andrew James Wright on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
5 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
5 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
12 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
18 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
18 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
17 January 2008 | Return made up to 24/10/07; no change of members (6 pages) |
17 January 2008 | Return made up to 24/10/07; no change of members (6 pages) |
21 February 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
21 February 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
8 December 2006 | Return made up to 24/10/06; full list of members (6 pages) |
8 December 2006 | Return made up to 24/10/06; full list of members (6 pages) |
25 January 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
25 January 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
24 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
24 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
3 February 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
3 February 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
5 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
5 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: unit 7 trafalgar house thames industrial estate east tilbury essex RM18 8RH (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: unit 7 trafalgar house thames industrial estate east tilbury essex RM18 8RH (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 2 downhill park way rayleigh essex SS6 9RP (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 2 downhill park way rayleigh essex SS6 9RP (1 page) |
13 January 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
13 January 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
7 November 2003 | Return made up to 24/10/03; full list of members
|
7 November 2003 | Return made up to 24/10/03; full list of members
|
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 19 fairland close rayleigh essex SS6 9PA (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: 19 fairland close rayleigh essex SS6 9PA (1 page) |
17 October 2002 | Return made up to 24/10/02; full list of members (6 pages) |
17 October 2002 | Return made up to 24/10/02; full list of members (6 pages) |
12 February 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
12 February 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
19 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
2 January 2001 | Return made up to 24/10/00; full list of members (6 pages) |
2 January 2001 | Return made up to 24/10/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 31 October 1999 (10 pages) |
6 June 2000 | Full accounts made up to 31 October 1999 (10 pages) |
28 October 1999 | Return made up to 24/10/99; full list of members
|
28 October 1999 | Return made up to 24/10/99; full list of members
|
28 October 1999 | Director's particulars changed (1 page) |
28 October 1999 | Director's particulars changed (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: 3 regency court station approach hockley essex SS5 4TW (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: 3 regency court station approach hockley essex SS5 4TW (1 page) |
30 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
30 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
30 November 1998 | Full accounts made up to 31 October 1998 (10 pages) |
30 November 1998 | Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 November 1998 | Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 November 1998 | Full accounts made up to 31 October 1998 (10 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF4 3JN (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF4 3JN (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
24 October 1997 | Incorporation (16 pages) |
24 October 1997 | Incorporation (16 pages) |