Marston
Moretaine
Bedfordshire
MK43 0PE
Director Name | Mr Peter John Clements |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 20 December 2016) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 505 Skyline Plaza 45 Victoria Avenue Southend-On-Sea SS2 6BB |
Director Name | Roger Charles Clements |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Consultancy |
Correspondence Address | Sanderling House Flitton Hill Flitton Bedford Bedfordshire MK45 5EA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 505 Skyline Plaza 45 Victoria Avenue Southend-On-Sea SS2 6BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
9 at £1 | Peter Clement 90.00% Ordinary |
---|---|
1 at £1 | S. Clements 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£750 |
Cash | £10 |
Current Liabilities | £906 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Registered office address changed from 28 Goldington Road Bedford MK40 3DY to 505 Skyline Plaza 45 Victoria Avenue Southend-on-Sea SS2 6BB on 2 December 2015 (1 page) |
9 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
17 June 2015 | Registered office address changed from 5 Minard Road London SE6 1NS to 28 Goldington Road Bedford MK40 3DY on 17 June 2015 (1 page) |
4 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
21 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
15 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
2 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Director's details changed for Mr Peter John Clements on 1 August 2012 (2 pages) |
2 November 2012 | Director's details changed for Mr Peter John Clements on 1 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from C/O Peter Clements 68 Scotts Sufferance Wharf 5 Mill Street London SE1 2DF on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from C/O Peter Clements 68 Scotts Sufferance Wharf 5 Mill Street London SE1 2DF on 8 August 2012 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
26 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Registered office address changed from 68 Scotts Sufferance Wharf 5 Mill Street London SE1 2DF on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 68 Scotts Sufferance Wharf 5 Mill Street London SE1 2DF on 1 November 2010 (1 page) |
19 October 2010 | Registered office address changed from Littlemead Hollingdon Leighton Buzzard Bedfordshire LU7 0DN on 19 October 2010 (2 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
11 January 2010 | Director's details changed for Peter John Clements on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
22 October 2008 | Secretary's change of particulars / susan clements / 22/10/2008 (1 page) |
22 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
19 December 2007 | Return made up to 13/10/07; full list of members (3 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
27 March 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
12 February 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
14 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
9 February 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
1 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
20 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 October 2003 | Return made up to 13/10/03; full list of members (6 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
18 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: sanderling house flitton hill flitton bedfordshire MK45 5EA (1 page) |
17 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
18 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
27 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
22 October 1998 | Ad 16/10/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
13 October 1998 | Incorporation (14 pages) |