Leigh-On-Sea
Essex
SS9 5PR
Secretary Name | Ms Lisa Jane Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 14 March 2017) |
Role | Accountant |
Correspondence Address | Unit 10 Progress Road Business Park Progress Road Leigh-On-Sea Essex SS9 5PR |
Secretary Name | Kyla Tracey Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Saint Georges Drive Westcliff On Sea Essex SS0 0SS |
Secretary Name | Louise Margaret Hyam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 August 2006) |
Role | Company Director |
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(8 years, 1 month 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 |
Registered Address | Unit 10 Progress Road 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 |
1 at £1 | Malcolm Thornton 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 July 1999 | Delivered on: 15 July 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
31 July 2014 | Director's details changed for Mr Malcolm Horace Thornton on 31 July 2014 (2 pages) |
31 July 2014 | Secretary's details changed for Ms Lisa Jane Dixon on 31 July 2014 (1 page) |
18 July 2014 | Registered office address changed from Oriel House 53 Elm Road Leigh-on-Sea Essex SS9 1SP England 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) |
16 October 2013 | Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom on 16 October 2013 (1 page) |
31 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Malcolm Horace Thornton on 9 July 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Malcolm Horace Thornton on 9 July 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Ms Lisa Jane Dixon on 9 July 2012 (2 pages) |
14 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Secretary's details changed for Ms Lisa Jane Dixon on 9 July 2012 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 August 2011 | Registered office address changed from Oriel House 53 Elm Road Leigh on Sea Essex SS9 1SP on 16 August 2011 (1 page) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Secretary's details changed for Ms Lisa Jane Dixon on 10 July 2010 (1 page) |
15 July 2010 | Director's details changed for Mr Malcolm Horace Thornton on 10 July 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 53 suite one oriel house, elm road, leigh on sea essex SS9 1SP (1 page) |
3 June 2008 | Company name changed ava fox preservations LIMITED\certificate issued on 05/06/08 (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: suite one oriel house 53 elm road leigh on sea essex SS9 1SP (1 page) |
8 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | Secretary resigned (1 page) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
24 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
26 May 2006 | Resolutions
|
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 July 2004 | Return made up to 10/07/04; full list of members
|
4 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
31 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
17 July 2002 | Return made up to 10/07/02; full list of members
|
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 August 2000 | Return made up to 10/07/00; full list of members
|
9 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 August 1999 | Return made up to 10/07/99; full list of members (5 pages) |
4 August 1999 | Resolutions
|
15 July 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
10 July 1998 | Incorporation (21 pages) |