Holland On Sea
Essex
CO15 5NW
Secretary Name | Tracey Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2008(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 04 August 2015) |
Role | Company Director |
Correspondence Address | 71 York Road Holland-On-Sea Essex CO15 5NW |
Secretary Name | Karen Elaine Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Role | Manager Of Residential Home |
Correspondence Address | 26 Arnold Road Clacton On Sea Essex CO15 1DE |
Secretary Name | Darren Richard Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Secretary Name | Patricia Julia Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 September 2008) |
Role | Company Director |
Correspondence Address | 71 York Road Clacton Essex CO15 5NW |
Registered Address | 52b Ashingdon Road Rochford Essex SS4 1RD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche North and Rural |
Built Up Area | Southend-on-Sea |
1 at £1 | Sean Stanton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,435 |
Gross Profit | £3,895 |
Net Worth | -£6,018 |
Current Liabilities | £8,879 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
3 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
9 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
15 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (14 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
30 March 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (14 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
11 November 2011 | Company name changed astra plastics LIMITED\certificate issued on 11/11/11
|
11 November 2011 | Change of name notice (2 pages) |
8 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (13 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
8 September 2010 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages) |
12 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (13 pages) |
27 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 February 2009 | Return made up to 18/12/08; full list of members (8 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
16 October 2008 | Secretary appointed tracey robinson (2 pages) |
16 October 2008 | Appointment terminated secretary patricia stanton (1 page) |
20 February 2008 | Return made up to 18/12/07; no change of members (6 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 March 2007 | Return made up to 18/12/06; full list of members (6 pages) |
6 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 March 2006 | Return made up to 18/12/05; full list of members (6 pages) |
23 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 July 2005 | Return made up to 18/12/04; full list of members (6 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 March 2003 | Return made up to 18/12/02; full list of members (6 pages) |
4 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 December 2001 | Return made up to 18/12/01; full list of members
|
14 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
19 February 2001 | Return made up to 01/12/00; full list of members
|
19 February 2001 | New secretary appointed (2 pages) |
1 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: devine house 1299-1301 london road, leigh on sea essex SS9 2AD (1 page) |
30 June 1999 | Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page) |
30 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Incorporation (17 pages) |