Leigh On Sea
Essex
SS9 3QF
Secretary Name | Mrs Patricia Payne |
---|---|
Status | Closed |
Appointed | 18 April 2013(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Secretary Name | Susan Mary Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Canvey Road Leigh On Sea Essex SS9 2NN |
Secretary Name | Sally Catherine Pethiell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Saint Clements Drive Leigh On Sea Essex SS9 3BJ |
Secretary Name | Kevin Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 January 2006) |
Role | Accountant |
Correspondence Address | 126a Oakleigh Park Drive Leigh On Sea Essex SS9 1RU |
Secretary Name | Mr Jack Sherlock |
---|---|
Status | Resigned |
Appointed | 23 August 2010(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 January 2013) |
Role | Company Director |
Correspondence Address | 30 Canvey Road Leigh On Sea Essex SS9 2NN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
55 at £1 | Robert Victor Payne 55.00% Ordinary |
---|---|
45 at £1 | Patricia Payne 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,599 |
Cash | £43,076 |
Current Liabilities | £15,877 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2018 | Application to strike the company off the register (3 pages) |
22 February 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
26 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
22 February 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
22 February 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
7 July 2015 | Director's details changed for Robert Victor Payne on 18 July 2014 (2 pages) |
7 July 2015 | Director's details changed for Robert Victor Payne on 18 July 2014 (2 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
6 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
20 February 2014 | Secretary's details changed for Mrs Patricia Richards on 7 December 2013 (1 page) |
20 February 2014 | Secretary's details changed for Mrs Patricia Richards on 7 December 2013 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 February 2014 | Secretary's details changed for Mrs Patricia Richards on 7 December 2013 (1 page) |
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
16 May 2013 | Termination of appointment of Jack Sherlock as a secretary (1 page) |
16 May 2013 | Termination of appointment of Jack Sherlock as a secretary (1 page) |
16 May 2013 | Appointment of Mrs Patricia Richards as a secretary (2 pages) |
16 May 2013 | Appointment of Mrs Patricia Richards as a secretary (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 January 2013 | Registered office address changed from Spec House 83 Elm Road Leigh on Sea Essex SS9 1SP on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Spec House 83 Elm Road Leigh on Sea Essex SS9 1SP on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Spec House 83 Elm Road Leigh on Sea Essex SS9 1SP on 4 January 2013 (1 page) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
31 January 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
1 February 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
24 August 2010 | Appointment of Mr Jack Sherlock as a secretary (2 pages) |
24 August 2010 | Appointment of Mr Jack Sherlock as a secretary (2 pages) |
23 August 2010 | Termination of appointment of Susan Green as a secretary (1 page) |
23 August 2010 | Termination of appointment of Susan Green as a secretary (1 page) |
22 July 2010 | Director's details changed for Robert Victor Payne on 11 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Robert Victor Payne on 11 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
17 January 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
23 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
27 January 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
27 January 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
22 January 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
22 January 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
15 February 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
15 February 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
4 January 2007 | Return made up to 24/11/06; full list of members
|
4 January 2007 | Return made up to 24/11/06; full list of members
|
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Return made up to 24/11/05; full list of members (6 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Return made up to 24/11/05; full list of members (6 pages) |
13 January 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
13 January 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
27 January 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
27 January 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
23 November 2004 | Return made up to 24/11/04; full list of members (6 pages) |
23 November 2004 | Return made up to 24/11/04; full list of members (6 pages) |
24 February 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
24 February 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
26 November 2003 | Return made up to 24/11/03; full list of members
|
26 November 2003 | Return made up to 24/11/03; full list of members
|
3 June 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
3 June 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
28 November 2002 | Return made up to 24/11/02; full list of members (6 pages) |
28 November 2002 | Return made up to 24/11/02; full list of members (6 pages) |
8 January 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
8 January 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Return made up to 24/11/01; full list of members
|
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Return made up to 24/11/01; full list of members
|
4 December 2001 | New secretary appointed (2 pages) |
12 March 2001 | Full accounts made up to 30 November 2000 (8 pages) |
12 March 2001 | Full accounts made up to 30 November 2000 (8 pages) |
1 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
1 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
13 December 1999 | Ad 25/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 1999 | Ad 25/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Secretary resigned (1 page) |
24 November 1999 | Incorporation (17 pages) |
24 November 1999 | Incorporation (17 pages) |