Hadleigh
Benfleet
Essex
SS7 2QL
Secretary Name | Mrs Karen Arnold Shadbolt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1999(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 7 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
120 at £1 | Ricky John Shadbolt 60.00% Ordinary |
---|---|
80 at £1 | Karen Arnold Shadbolt 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,571 |
Cash | £3,270 |
Current Liabilities | £3,246 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
17 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 June 2011 | Director's details changed for Mr Ricky John Shadbolt on 4 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Mrs Karen Arnold Shadbolt on 4 June 2011 (1 page) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Director's details changed for Mr Ricky John Shadbolt on 4 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Mrs Karen Arnold Shadbolt on 4 June 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 June 2010 | Secretary's details changed for Mrs Karen Arnold Shadbolt on 4 June 2010 (1 page) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Ricky John Shadbolt on 4 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Ricky John Shadbolt on 4 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Mrs Karen Arnold Shadbolt on 4 June 2010 (1 page) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 44 manor road hockley essex SS5 4RJ (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 83A main road hockley essex SS5 4RG (1 page) |
26 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
3 July 2002 | Return made up to 04/06/02; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 June 2001 | Return made up to 04/06/01; full list of members
|
27 July 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 July 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
3 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
12 July 1999 | Ad 17/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New secretary appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Incorporation (14 pages) |