Company NameH.G. Blatcher Memorial Masons Limited
Company StatusDissolved
Company Number04090495
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Darren William Pymer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleStone Mason
Country of ResidenceEngland
Correspondence Address12 Westwater
Benfleet
Essex
SS7 5TE
Secretary NameLisa Pymer
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleAdministration
Correspondence Address12 Westwater
Benfleet
Essex
SS7 5TE
Director NameBarry Albert Pymer
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleStone Mason
Country of ResidenceEngland
Correspondence Address40 Southsea Avenue
Leigh On Sea
Southend
Essex
SS9 2AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitememorialmasons.co.uk
Email address[email protected]
Telephone0800 1075120
Telephone regionFreephone

Location

Registered Address409 Sutton Road
Southend
Essex
SS2 5PQ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Darren William Pymer
66.67%
Ordinary
1 at £1Barry Albert Pymer
33.33%
Ordinary

Financials

Year2014
Net Worth-£295
Current Liabilities£67,506

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2015Final Gazette dissolved following liquidation (1 page)
8 September 2015Final Gazette dissolved following liquidation (1 page)
8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
8 June 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
5 June 2014Liquidators statement of receipts and payments to 11 April 2014 (16 pages)
5 June 2014Liquidators' statement of receipts and payments to 11 April 2014 (16 pages)
5 June 2014Liquidators' statement of receipts and payments to 11 April 2014 (16 pages)
24 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2013Statement of affairs with form 4.19 (8 pages)
24 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2013Statement of affairs with form 4.19 (8 pages)
24 April 2013Appointment of a voluntary liquidator (1 page)
24 April 2013Appointment of a voluntary liquidator (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Termination of appointment of Barry Pymer as a director (1 page)
4 December 2012Termination of appointment of Barry Pymer as a director (1 page)
3 December 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 3
(5 pages)
3 December 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 3
(5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Barry Albert Pymer on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Darren William Pymer on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Darren William Pymer on 2 October 2009 (2 pages)
6 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Barry Albert Pymer on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Barry Albert Pymer on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Darren William Pymer on 2 October 2009 (2 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
10 December 2008Return made up to 16/10/08; full list of members (4 pages)
10 December 2008Return made up to 16/10/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 October 2007Return made up to 16/10/07; full list of members (2 pages)
24 October 2007Return made up to 16/10/07; full list of members (2 pages)
7 March 2007Return made up to 16/10/06; full list of members (2 pages)
7 March 2007Return made up to 16/10/06; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
15 August 2006Return made up to 16/10/05; full list of members (2 pages)
15 August 2006Return made up to 16/10/05; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
8 December 2004Return made up to 16/10/04; full list of members (7 pages)
8 December 2004Return made up to 16/10/04; full list of members (7 pages)
10 July 2004Particulars of mortgage/charge (5 pages)
10 July 2004Particulars of mortgage/charge (5 pages)
15 April 2004Particulars of mortgage/charge (9 pages)
15 April 2004Particulars of mortgage/charge (9 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
9 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 October 2002Return made up to 16/10/02; full list of members (7 pages)
23 October 2002Return made up to 16/10/02; full list of members (7 pages)
29 March 2002Return made up to 16/10/01; full list of members (6 pages)
29 March 2002Return made up to 16/10/01; full list of members (6 pages)
27 March 2002Registered office changed on 27/03/02 from: spec house 83 elm road leigh on sea essex SS9 1SP (1 page)
27 March 2002Registered office changed on 27/03/02 from: spec house 83 elm road leigh on sea essex SS9 1SP (1 page)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
14 November 2000Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
14 November 2000Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
16 October 2000Incorporation (17 pages)
16 October 2000Incorporation (17 pages)