Westcliff On Sea
Essex
SS0 8LL
Director Name | Debbie Coe |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 05 November 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 Hawkins Close Wickford Essex SS11 8FX |
Director Name | Garry Brian Taylor |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Builder |
Correspondence Address | 25 Hope Road South Benfleet Essex SS7 5JH |
Secretary Name | Michelle Jayne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Hope Road South Benfleet Essex SS7 5JH |
Director Name | Michelle Jayne Taylor |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2002) |
Role | Housewife |
Correspondence Address | 25 Hope Road South Benfleet Essex SS7 5JH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2nd Floor, 163-164 Moulsham Street, Chelmsford Essex CM2 0LD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Darren Townsend 50.00% Ordinary |
---|---|
1 at 1 | Garry Brian Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,132 |
Current Liabilities | £380,290 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | Compulsory strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2011 | Compulsory strike-off action has been suspended (1 page) |
2 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2010 | Secretary's details changed for Garry Brian Taylor on 1 October 2009 (1 page) |
26 February 2010 | Secretary's details changed for Garry Brian Taylor on 1 October 2009 (1 page) |
26 February 2010 | Director's details changed for Debbie Coe on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Debbie Coe on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
26 February 2010 | Secretary's details changed for Garry Brian Taylor on 1 October 2009 (1 page) |
26 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
26 February 2010 | Director's details changed for Debbie Coe on 1 October 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 June 2009 | Ad 30/04/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
19 June 2009 | Ad 30/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 March 2009 | Director's change of particulars / debbie coe / 21/08/2006 (1 page) |
12 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
12 March 2009 | Director's Change of Particulars / debbie coe / 21/08/2006 / HouseName/Number was: , now: 14; Street was: 13 mount road, now: hawkins close; Post Code was: SS11 8HE, now: SS11 8FX; Country was: , now: united kingdom (1 page) |
26 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
25 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 December 2007 | Accounting reference date extended from 28/02/08 to 30/04/08 (1 page) |
20 December 2007 | Accounting reference date extended from 28/02/08 to 30/04/08 (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: ground floor milstrete house 29 new street chelmsford essex CM1 1NT (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: ground floor milstrete house 29 new street chelmsford essex CM1 1NT (1 page) |
13 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
13 March 2007 | Return made up to 24/02/07; full list of members (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
7 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
2 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 24/02/05; full list of members
|
10 June 2004 | Total exemption small company accounts made up to 29 February 2004 (9 pages) |
10 June 2004 | Total exemption small company accounts made up to 29 February 2004 (9 pages) |
3 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
19 December 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
4 March 2003 | New director appointed (2 pages) |
26 February 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
26 April 2002 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
26 April 2002 | Return made up to 24/02/02; full list of members (7 pages) |
26 April 2002 | Return made up to 24/02/02; full list of members (7 pages) |
26 April 2002 | Accounts made up to 28 February 2001 (5 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
7 June 2001 | Return made up to 24/02/01; full list of members (6 pages) |
7 June 2001 | Return made up to 24/02/01; full list of members
|
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
24 February 2000 | Incorporation (15 pages) |