Westcliff On Sea
Essex
SS0 9XA
Director Name | Mr Graham Ronald Mitchell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2010(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Tallon Road Hutton Brentwood Essex CM13 1TJ |
Director Name | Paul Collins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 August 2001) |
Role | Exhibition |
Correspondence Address | 4 Warwick Gardens Romford Essex RM2 6QS |
Director Name | Karl Edward Saville |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 May 2012) |
Role | Exhibition |
Country of Residence | England |
Correspondence Address | 76 Howson Road London SE4 2AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pureexhibitiondesign.com/ |
---|---|
Email address | [email protected] |
Telephone | 01277 212332 |
Telephone region | Brentwood |
Registered Address | 26 Tallon Road Hutton Brentwood Essex CM13 1TJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Graham Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,706 |
Cash | £1,655 |
Current Liabilities | £7,067 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2018 | Application to strike the company off the register (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
17 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
19 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
20 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
15 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
2 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Termination of appointment of Karl Saville as a director (1 page) |
2 January 2013 | Termination of appointment of Karl Saville as a director (1 page) |
2 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Registered office address changed from 1 St John Street London EC1M 4AA on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 1 St John Street London EC1M 4AA on 18 January 2012 (1 page) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 November 2010 | Appointment of Mr Graham Ronald Mitchell as a director (2 pages) |
17 November 2010 | Appointment of Mr Graham Ronald Mitchell as a director (2 pages) |
5 January 2010 | Director's details changed for Karl Edward Saville on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Karl Edward Saville on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Karl Edward Saville on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (15 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (15 pages) |
14 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
27 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
3 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
3 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 January 2005 | Return made up to 21/12/04; full list of members
|
10 January 2005 | Return made up to 21/12/04; full list of members
|
7 May 2004 | Registered office changed on 07/05/04 from: 20-24 kirby street london EC1N 8TS (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 20-24 kirby street london EC1N 8TS (1 page) |
16 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
23 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
6 May 2003 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
6 May 2003 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
3 May 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
24 January 2002 | Return made up to 21/12/01; full list of members
|
24 January 2002 | Return made up to 21/12/01; full list of members
|
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
24 April 2001 | Company name changed leasemotor LIMITED\certificate issued on 24/04/01 (2 pages) |
24 April 2001 | Company name changed leasemotor LIMITED\certificate issued on 24/04/01 (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 March 2001 | New director appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 December 2000 | Incorporation (13 pages) |
21 December 2000 | Incorporation (13 pages) |