Westcliff On Sea
Essex
SS0 0BD
Director Name | Terence John Oriel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (closed 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Essex Close Rayleigh Essex SS6 8SX |
Director Name | Terence John Oriel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Essex Close Rayleigh Essex SS6 8SX |
Director Name | Mr Jonathan Randall Stanton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 270 Prince Avenue Westcliff On Sea Essex SS0 0NN |
Secretary Name | Terence John Oriel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Essex Close Rayleigh Essex SS6 8SX |
Secretary Name | Mr Jonathan Randall Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 2007) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 270 Prince Avenue Westcliff On Sea Essex SS0 0NN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 07 951498942 |
---|---|
Telephone region | Mobile |
Registered Address | 615 London Road Westcliff On Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Paul M. Allen 50.00% Ordinary |
---|---|
1 at £1 | Terence John Oriel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,049 |
Cash | £1,549 |
Current Liabilities | £8,243 |
Latest Accounts | 31 July 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | Application to strike the company off the register (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 July 2011 | Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT on 12 July 2011 (1 page) |
9 August 2010 | Director's details changed for Terence John Oriel on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Paul Malcolm Allen on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Terence John Oriel on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Paul Malcolm Allen on 1 January 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 October 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
2 June 2008 | Partial exemption accounts made up to 31 July 2007 (6 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Return made up to 14/07/07; full list of members (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
18 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
15 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
19 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
20 March 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
20 November 2001 | Ad 31/08/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: 270 prince avenue westcliff on sea essex SS0 0NN (1 page) |
31 August 2001 | New director appointed (2 pages) |
14 August 2001 | Return made up to 14/07/01; full list of members
|
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
5 March 2001 | Secretary resigned;director resigned (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
14 July 2000 | Incorporation (24 pages) |