Hurricane Way
Wickford
Essex
SS11 8YB
Director Name | Terence Christopher John Lambert |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 5 months (closed 24 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Chauntry Close Maidenhead Berkshire SL6 1TU |
Secretary Name | Mrs Natasha Jane Elizabeth Brown |
---|---|
Status | Closed |
Appointed | 04 January 2011(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 24 July 2018) |
Role | Company Director |
Correspondence Address | Lambro House Hurricane Way Wickford Essex SS11 8YB |
Secretary Name | Phillip James Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 December 2010) |
Role | Company Director |
Correspondence Address | Lambro House Hurricane Way Wickford Essex SS11 8YB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | lambro.uk.com |
---|
Registered Address | Lambro House Hurricane Way Wickford Essex SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
25k at £1 | Jeffrey Steven Brown 50.00% Ordinary |
---|---|
25k at £1 | Terence Christopher John Lambert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £955,085 |
Cash | £6,904 |
Current Liabilities | £39,819 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 June 2000 | Delivered on: 16 June 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land lying to the south of hodgson way (now known as lambro house) hurricane way wickford title number EX381505. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
29 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Appointment of Mrs Natasha Jane Elizabeth Brown as a secretary (1 page) |
2 February 2011 | Appointment of Mrs Natasha Jane Elizabeth Brown as a secretary (1 page) |
1 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
31 January 2011 | Termination of appointment of Phillip Stephens as a secretary (1 page) |
31 January 2011 | Termination of appointment of Phillip Stephens as a secretary (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2010 | Director's details changed for Jeffrey Steven Brown on 14 February 2010 (2 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Director's details changed for Jeffrey Steven Brown on 14 February 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Phillip James Stephens on 14 February 2010 (1 page) |
30 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Secretary's details changed for Phillip James Stephens on 14 February 2010 (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
16 December 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
16 December 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
21 May 2009 | Return made up to 14/03/09; full list of members (5 pages) |
21 May 2009 | Return made up to 14/03/08; no change of members (5 pages) |
21 May 2009 | Return made up to 14/03/09; full list of members (5 pages) |
21 May 2009 | Return made up to 14/03/08; no change of members (5 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
24 January 2008 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
24 January 2008 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
4 July 2007 | Return made up to 14/02/07; no change of members (7 pages) |
4 July 2007 | Return made up to 14/02/07; no change of members (7 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
6 April 2006 | Return made up to 14/02/06; full list of members (2 pages) |
6 April 2006 | Return made up to 14/02/06; full list of members (2 pages) |
14 September 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
14 September 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
3 June 2005 | Return made up to 14/02/05; full list of members (7 pages) |
3 June 2005 | Return made up to 14/02/05; full list of members (7 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
11 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
11 July 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
11 July 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
20 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
20 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
17 April 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
17 April 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
12 April 2002 | Return made up to 14/02/02; full list of members (7 pages) |
12 April 2002 | Return made up to 14/02/02; full list of members (7 pages) |
17 April 2001 | Return made up to 14/02/01; full list of members (6 pages) |
17 April 2001 | Return made up to 14/02/01; full list of members (6 pages) |
12 April 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
12 April 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
1 September 2000 | Ad 15/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
1 September 2000 | Ad 15/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
1 September 2000 | Statement of affairs (4 pages) |
1 September 2000 | Statement of affairs (4 pages) |
16 June 2000 | Particulars of mortgage/charge (5 pages) |
16 June 2000 | Particulars of mortgage/charge (5 pages) |
3 May 2000 | £ nc 1000/50000 28/02/00 (1 page) |
3 May 2000 | £ nc 1000/50000 28/02/00 (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
14 April 2000 | Company name changed addisson LIMITED\certificate issued on 17/04/00 (2 pages) |
14 April 2000 | Company name changed addisson LIMITED\certificate issued on 17/04/00 (2 pages) |
5 April 2000 | New director appointed (3 pages) |
5 April 2000 | New director appointed (3 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: philpot house, station road rayleigh essex SS6 7HY (1 page) |
24 March 2000 | New director appointed (3 pages) |
24 March 2000 | New director appointed (3 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: philpot house, station road rayleigh essex SS6 7HY (1 page) |
24 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
14 February 2000 | Incorporation (14 pages) |
14 February 2000 | Incorporation (14 pages) |