Southminster
Essex
CM0 7EU
Secretary Name | Gwen Edna Tipler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2005(4 years, 10 months after company formation) |
Appointment Duration | 7 years (closed 12 June 2012) |
Role | Company Director |
Correspondence Address | 17 Tattersalls Chase Southminster Essex CM0 7EU |
Secretary Name | Keith Martin Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 June 2005) |
Role | Company Director |
Correspondence Address | 3 White Bridge Cottages Maldon Road, Margaretting Ingatestone Essex CM4 9JS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 4 533 Rayleigh Road Benfleet Essex SS7 3TN |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Cedar Hall |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Compulsory strike-off action has been suspended (1 page) |
3 March 2011 | Compulsory strike-off action has been suspended (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 September 2008 | Location of register of members (1 page) |
25 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
25 September 2008 | Location of register of members (1 page) |
25 September 2008 | Location of debenture register (1 page) |
25 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
25 September 2008 | Location of debenture register (1 page) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: unit 3 533 rayleigh road benfleet essex SS7 3TN (1 page) |
17 September 2007 | Secretary's particulars changed (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: unit 3 533 rayleigh road benfleet essex SS7 3TN (1 page) |
17 September 2007 | Secretary's particulars changed (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2007 | Return made up to 03/08/06; full list of members (6 pages) |
5 February 2007 | Return made up to 03/08/06; full list of members (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 August 2005 | Return made up to 03/08/05; full list of members (6 pages) |
16 August 2005 | Return made up to 03/08/05; full list of members (6 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 120 mill road stock ingatestone essex CM4 9LN (1 page) |
23 June 2005 | New secretary appointed (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 120 mill road stock ingatestone essex CM4 9LN (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | New secretary appointed (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
24 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 October 2002 | Return made up to 17/08/02; full list of members (6 pages) |
28 October 2002 | Return made up to 17/08/02; full list of members (6 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: 3 white bridge cottages maldon road, margaretting ingatestone essex CM4 9JS (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 3 white bridge cottages maldon road, margaretting ingatestone essex CM4 9JS (1 page) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
17 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
5 September 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
5 September 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: mkm house baron road, south woodham ferrers, chelmsford essex CM3 5XQ (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: mkm house baron road, south woodham ferrers, chelmsford essex CM3 5XQ (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Incorporation (12 pages) |