Burnham On Crouch
Essex
CM0 8AA
Director Name | Mr Matthew William Lawry |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
Director Name | Mark Thomas James Lawry |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Civil Engineering |
Correspondence Address | 10 Pantile Hill Southminster Essex CM0 7BA |
Director Name | Mr Matthew William Lawry |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Bakers Field The Drive Mayland Chelmsford Essex CM3 6GT |
Secretary Name | Mr Matthew William Lawry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Bakers Field The Drive Mayland Chelmsford Essex CM3 6GT |
Director Name | Tom Lawry |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 June 2010) |
Role | Retired |
Correspondence Address | 22 Sea View Promenade St. Lawrence Southminster Essex CM0 7NE |
Director Name | Mrs Eileen Lawry |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Beach House Seaview Promenade St Lawrence Essex CM0 7NE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | tolaplant.co.uk |
---|---|
Telephone | 01621 779360 |
Telephone region | Maldon |
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £449,811 |
Cash | £158,401 |
Current Liabilities | £269,250 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
18 November 2020 | Director's details changed for Mr Matthew Lawry on 18 November 2020 (2 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 29 September 2019 (7 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
22 October 2019 | Termination of appointment of Eileen Lawry as a director on 4 October 2019 (1 page) |
22 October 2019 | Appointment of Mr Matthew Lawry as a director on 4 October 2019 (2 pages) |
22 October 2019 | Appointment of Mr Mark Lawry as a director on 4 October 2019 (2 pages) |
11 August 2019 | Total exemption full accounts made up to 29 September 2018 (7 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
30 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
18 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2018 | Director's details changed for Mrs Eileen Lawry on 15 October 2018 (2 pages) |
31 August 2018 | Current accounting period extended from 30 August 2018 to 30 September 2018 (1 page) |
31 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
30 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
1 August 2017 | Notification of Matthew Lawry as a person with significant control on 7 April 2016 (2 pages) |
1 August 2017 | Notification of Matthew Lawry as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Mark Lawry as a person with significant control on 7 April 2016 (2 pages) |
1 August 2017 | Notification of Mark Lawry as a person with significant control on 7 April 2016 (2 pages) |
1 August 2017 | Notification of Matthew Lawry as a person with significant control on 7 April 2016 (2 pages) |
1 August 2017 | Notification of Mark Lawry as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 July 2015 | Annual return made up to 20 July 2015 Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 20 July 2015 Statement of capital on 2015-07-24
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 July 2014 | Annual return made up to 20 July 2014 Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 20 July 2014 Statement of capital on 2014-07-30
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 December 2013 | Director's details changed for Eileen Lawry on 9 August 2013 (2 pages) |
6 December 2013 | Director's details changed for Eileen Lawry on 9 August 2013 (2 pages) |
6 December 2013 | Director's details changed for Eileen Lawry on 9 August 2013 (2 pages) |
25 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Termination of appointment of Matthew Lawry as a secretary (1 page) |
9 July 2012 | Termination of appointment of Matthew Lawry as a director (1 page) |
9 July 2012 | Termination of appointment of Matthew Lawry as a secretary (1 page) |
9 July 2012 | Termination of appointment of Matthew Lawry as a director (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Termination of appointment of Tom Lawry as a director (1 page) |
2 June 2010 | Termination of appointment of Tom Lawry as a director (1 page) |
30 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
21 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
24 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
7 August 2006 | Return made up to 20/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 20/07/06; full list of members (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
31 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
31 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 July 2003 | Return made up to 20/07/03; full list of members
|
30 July 2003 | Return made up to 20/07/03; full list of members
|
10 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
6 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
16 May 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
16 May 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
27 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 31 August 2000 (10 pages) |
12 January 2001 | Full accounts made up to 31 August 2000 (10 pages) |
25 September 2000 | Return made up to 20/07/00; full list of members (6 pages) |
25 September 2000 | Return made up to 20/07/00; full list of members (6 pages) |
12 September 2000 | Ad 21/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 September 2000 | Ad 21/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2000 | Full accounts made up to 31 July 1999 (9 pages) |
24 March 2000 | Full accounts made up to 31 July 1999 (9 pages) |
27 January 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
27 January 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
18 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
18 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
25 July 1998 | New secretary appointed;new director appointed (2 pages) |
25 July 1998 | New secretary appointed;new director appointed (2 pages) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | Director resigned (2 pages) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | Registered office changed on 25/07/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
25 July 1998 | Director resigned (2 pages) |
25 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Incorporation (11 pages) |
20 July 1998 | Incorporation (11 pages) |