Bexhill-On-Sea
East Sussex
TN40 2JJ
Secretary Name | Susan Frances Fettroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Church Road Benfleet Essex SS7 4EP |
Director Name | Mr Zak Fettroll |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2011(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 10 October 2023) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Royal Mews Southend On Sea Essex SS1 1DB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | sutherlandprint.com |
---|---|
Telephone | 01702 716681 |
Telephone region | Southend-on-Sea |
Registered Address | 6 Royal Mews Southend On Sea Essex SS1 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
50 at £1 | Mr A.t. Fettroll 50.00% Ordinary |
---|---|
50 at £1 | Mrs S.f. Fettroll 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,868 |
Cash | £3,097 |
Current Liabilities | £38,868 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
10 July 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
---|---|
23 August 2022 | Appointment of a voluntary liquidator (3 pages) |
23 August 2022 | Statement of affairs (11 pages) |
23 August 2022 | Resolutions
|
23 August 2022 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to 6 Royal Mews Southend on Sea Essex SS1 1DB on 23 August 2022 (2 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
21 January 2022 | Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD to 1386 London Road Leigh on Sea Essex SS9 2UJ on 21 January 2022 (1 page) |
2 September 2021 | Confirmation statement made on 24 August 2021 with updates (5 pages) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
7 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 30 April 2019 (7 pages) |
5 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 30 April 2018 (8 pages) |
8 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
15 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Appointment of Mr Zak Fettroll as a director (2 pages) |
15 November 2011 | Appointment of Mr Zak Fettroll as a director (2 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Director's details changed for Mr Allan Terence Fettroll on 24 August 2011 (3 pages) |
1 September 2011 | Director's details changed for Mr Allan Terence Fettroll on 24 August 2011 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 September 2010 | Director's details changed for Allan Terence Fettroll on 24 August 2010 (3 pages) |
6 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Allan Terence Fettroll on 24 August 2010 (3 pages) |
6 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from melbury house 34 southborough road bickley kent BR1 2EB (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from melbury house 34 southborough road bickley kent BR1 2EB (1 page) |
19 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 October 2008 | Return made up to 24/08/08; full list of members (3 pages) |
1 October 2008 | Return made up to 24/08/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 October 2006 | Return made up to 24/08/06; full list of members (2 pages) |
10 October 2006 | Return made up to 24/08/06; full list of members (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
16 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 October 2004 | Return made up to 24/08/04; full list of members (6 pages) |
5 October 2004 | Return made up to 24/08/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
14 October 2003 | Return made up to 24/08/03; full list of members (6 pages) |
14 October 2003 | Return made up to 24/08/03; full list of members (6 pages) |
3 February 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
3 February 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
5 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
5 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 245 main road sidcup kent DA14 6QS (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 245 main road sidcup kent DA14 6QS (1 page) |
14 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
14 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
18 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
18 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
1 February 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
1 February 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
19 January 2001 | Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page) |
19 January 2001 | Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page) |
1 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
24 August 1999 | Incorporation (17 pages) |
24 August 1999 | Incorporation (17 pages) |