Southend-On-Sea
Essex
SS2 6YF
Director Name | Michael Evered Fenegan |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 High Road Hockley Essex SS5 4SY |
Secretary Name | Michael Evered Fenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 High Road Hockley Essex SS5 4SY |
Telephone | 01702 582223 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Viscount House Southend Airport Southend Airport Southend-On-Sea Essex SS2 6YF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
2 at £1 | Andrew John Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47 |
Cash | £1,844 |
Current Liabilities | £3,262 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
---|---|
5 April 2017 | Registered office address changed from 10 Clieveden Road Thorpe Bay Southend-on-Sea Essex SS1 3BL to Viscount House Southend Airport Southend Airport Southend-on-Sea Essex SS2 6YF on 5 April 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 June 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (14 pages) |
15 August 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (14 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2012 | Termination of appointment of Michael Fenegan as a director (1 page) |
23 January 2012 | Termination of appointment of Michael Fenegan as a secretary (1 page) |
11 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
18 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 April 2010 | Registered office address changed from 37 High Road Hockley Essex SS5 4SY on 13 April 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew Green on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Andrew Green on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
15 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
14 April 2008 | Return made up to 03/03/08; full list of members (6 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
1 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 March 2004 | Return made up to 03/03/04; full list of members
|
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
22 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
3 March 2000 | Incorporation (12 pages) |