Canewdon
Rochford
SS4 3RG
Secretary Name | Patricia Margaret Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2003(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 27 December 2022) |
Role | Retired |
Correspondence Address | Northview Apton Hall Road Canewdon Rochford SS4 3RG |
Director Name | David Stephen Pawley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Electric Avenue Westcliff On Sea Southend Essex SS0 9NW |
Director Name | Jonathan Sims |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Byrne Drive Southend On Sea Essex SS2 6SD |
Secretary Name | Chiquita Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Byrne Drive Southend On Sea Essex SS2 6SD |
Director Name | Michael Brian Martin |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Sonning Way Shoeburyness Southend On Sea Essex SS3 8YQ |
Director Name | SW Incorporation Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 62 Beresford Street London SE18 6BG |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 62 Beresford Street Woolwich London SE18 6BG |
Website | www.essexgas-fireplaceshowrooms.co.uk |
---|
Registered Address | Northview Apton Hall Road Canewdon Rochford SS4 3RG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Stambridge |
Ward | Roche North and Rural |
100 at £1 | Lorraine Donna Martin-wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,327 |
Cash | £600 |
Current Liabilities | £120,007 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2022 | Voluntary strike-off action has been suspended (1 page) |
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2022 | Application to strike the company off the register (3 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 May 2020 (7 pages) |
1 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
1 February 2021 | Registered office address changed from 579 Southchurch Road Southend on Sea Essex SS1 2PN to Northview Apton Hall Road Canewdon Rochford SS4 3RG on 1 February 2021 (1 page) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
28 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
12 March 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
28 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
5 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
11 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
19 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
1 November 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
20 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Secretary's details changed for Patricia Margaret Wright on 25 January 2013 (1 page) |
20 March 2013 | Director's details changed for Lorraine Donna Martin-Wright on 25 January 2013 (2 pages) |
20 March 2013 | Secretary's details changed for Patricia Margaret Wright on 25 January 2013 (1 page) |
20 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Director's details changed for Lorraine Donna Martin-Wright on 25 January 2013 (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
13 August 2012 | Termination of appointment of Michael Martin as a director (1 page) |
13 August 2012 | Director's details changed for Lorraine Donna Martin-Wright on 1 January 2012 (2 pages) |
13 August 2012 | Director's details changed for Lorraine Donna Martin-Wright on 1 January 2012 (2 pages) |
13 August 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Termination of appointment of Michael Martin as a director (1 page) |
13 August 2012 | Director's details changed for Lorraine Donna Martin-Wright on 1 January 2012 (2 pages) |
13 August 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Termination of appointment of Michael Martin as a director (2 pages) |
13 April 2012 | Termination of appointment of Michael Martin as a director (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Lorraine Donna Martin-Wright on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Michael Brian Martin on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Michael Brian Martin on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Michael Brian Martin on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Lorraine Donna Martin-Wright on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Lorraine Donna Martin-Wright on 8 March 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
5 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 17/01/08; full list of members (3 pages) |
19 February 2009 | Return made up to 17/01/08; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
5 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
5 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
3 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 March 2004 | Return made up to 17/01/04; full list of members (8 pages) |
4 March 2004 | Return made up to 17/01/04; full list of members (8 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 70 high street hadleigh essex SS7 2PB (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 70 high street hadleigh essex SS7 2PB (1 page) |
2 December 2003 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
2 December 2003 | Total exemption full accounts made up to 31 May 2003 (14 pages) |
2 December 2003 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
2 December 2003 | Total exemption full accounts made up to 31 May 2003 (14 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
30 April 2003 | Return made up to 17/01/03; full list of members (8 pages) |
30 April 2003 | Return made up to 17/01/03; full list of members (8 pages) |
17 February 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
17 February 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
14 February 2003 | Return made up to 17/01/02; full list of members
|
14 February 2003 | Return made up to 17/01/02; full list of members
|
8 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
8 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
14 March 2001 | Return made up to 17/01/01; full list of members (7 pages) |
14 March 2001 | Return made up to 17/01/01; full list of members (7 pages) |
22 February 2000 | Ad 17/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 2000 | Ad 17/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 62 beresford street london SE18 6BG (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 62 beresford street london SE18 6BG (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
17 January 2000 | Incorporation (18 pages) |
17 January 2000 | Incorporation (18 pages) |