Leigh On Sea
Essex
SS9 2XQ
Secretary Name | Patricia Hennessey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 23 November 2021) |
Role | Company Director |
Correspondence Address | 7 Marine Avenue Westcliff Essex SS0 7PS |
Secretary Name | Mrs Carol Ann Toone-Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amherst Lodge Eastwood Rise Leigh On Sea Essex SS9 5DE |
Director Name | John Joseph Hennessey |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(11 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Marine Avenue Westcliff-On-Sea Essex SS0 7PS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 500 other UK companies use this postal address |
34 at £1 | John Joseph Hennessey 34.00% Ordinary |
---|---|
33 at £1 | Mr John Paul Hennessey 33.00% Ordinary |
33 at £1 | Mrs Patricia Hennessey 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,074 |
Cash | £901 |
Current Liabilities | £59,416 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 October |
23 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2020 | Voluntary strike-off action has been suspended (1 page) |
22 May 2020 | Application to strike the company off the register (3 pages) |
7 November 2019 | Compulsory strike-off action has been suspended (1 page) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
25 January 2019 | Previous accounting period extended from 28 April 2018 to 28 October 2018 (1 page) |
24 July 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
21 June 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
21 June 2018 | Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX United Kingdom to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 21 June 2018 (1 page) |
24 April 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
24 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
9 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 December 2016 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 22 December 2016 (1 page) |
8 November 2016 | Termination of appointment of John Joseph Hennessey as a director on 20 October 2016 (2 pages) |
8 November 2016 | Termination of appointment of John Joseph Hennessey as a director on 20 October 2016 (2 pages) |
27 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
21 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 May 2011 | Appointment of John Joseph Hennessey as a director (3 pages) |
25 May 2011 | Appointment of John Joseph Hennessey as a director (3 pages) |
23 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
15 May 2008 | Director's change of particulars / john hennessey / 01/04/2008 (1 page) |
15 May 2008 | Director's change of particulars / john hennessey / 01/04/2008 (1 page) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 May 2007 | Return made up to 17/04/07; full list of members (6 pages) |
3 May 2007 | Return made up to 17/04/07; full list of members (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 April 2006 | Return made up to 17/04/06; full list of members (6 pages) |
19 April 2006 | Return made up to 17/04/06; full list of members (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 May 2005 | Return made up to 17/04/05; full list of members
|
4 May 2005 | Return made up to 17/04/05; full list of members
|
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 April 2004 | Return made up to 17/04/04; full list of members
|
15 April 2004 | Return made up to 17/04/04; full list of members
|
14 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
20 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
17 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
4 May 2001 | Return made up to 17/04/01; full list of members
|
4 May 2001 | Return made up to 17/04/01; full list of members
|
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed (4 pages) |
3 May 2000 | New secretary appointed (4 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Incorporation (13 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Incorporation (13 pages) |