Leigh On Sea
Essex
SS9 4RB
Secretary Name | Lesley Karen McIlroy |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tecoma Cottage 90 Woodside Leigh On Sea Essex SS9 4RB |
Director Name | Lesley Karen McIlroy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tecoma Cottage 90 Woodside Leigh On Sea Essex SS9 4RB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 376 London Road Hadliegh Essex SS7 2DA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £46,235 |
Cash | £105 |
Current Liabilities | £82,990 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 5 March 2017 (overdue) |
---|
1 May 2012 | Order of court to wind up (3 pages) |
---|---|
27 April 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2011 | Registered office address changed from 90 Woodside Leigh on Sea Essex SS9 4RB on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 90 Woodside Leigh on Sea Essex SS9 4RB on 9 December 2011 (1 page) |
18 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
22 February 2011 | Termination of appointment of Lesley Mcilroy as a director (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 March 2010 | Director's details changed for Lesley Karen Mcilroy on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Thomas Brennan Hamilton Mcilroy on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Thomas Brennan Hamilton Mcilroy on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Lesley Karen Mcilroy on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 May 2008 | Return made up to 19/02/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
8 January 2002 | Amended accounts made up to 31 March 2001 (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 April 2001 | Return made up to 19/02/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 March 2000 | Return made up to 19/02/00; full list of members
|
1 March 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Ad 01/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: 17 city business centre lower road london SE16 1AA (1 page) |
26 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Incorporation (11 pages) |