Manor Trading Estate
Benfleet
Essex
SS7 4PW
Director Name | Stephen Paul Richardson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2005(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 17 January 2017) |
Role | Stone Mason |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW |
Director Name | Nicola Susan Gregory |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 October 2005) |
Role | Flight Director |
Correspondence Address | Wren Cottage 3 Lyne Court Lyne Lane, Lyne Chertsey Surrey KT16 0AW |
Director Name | Mr Michael John Shackleton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 October 2005) |
Role | Film Director |
Correspondence Address | Wren Cottage 3 Lyne Court Lyne Lane, Lyne Chertsey Surrey KT16 0AW |
Secretary Name | Mr Michael John Shackleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 October 2005) |
Role | Film Director |
Correspondence Address | Wren Cottage 3 Lyne Court Lyne Lane, Lyne Chertsey Surrey KT16 0AW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | ukmemorialservice.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1691070 |
Telephone region | Freephone |
Registered Address | Unit 4 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
41.2k at £1 | Diane Lesley Richardson 50.00% Ordinary |
---|---|
41.2k at £1 | Stephen Paul Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,420 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2016 | Application to strike the company off the register (3 pages) |
24 October 2016 | Application to strike the company off the register (3 pages) |
8 February 2016 | Director's details changed for Stephen Paul Richardson on 1 December 2015 (2 pages) |
8 February 2016 | Director's details changed for Stephen Paul Richardson on 1 December 2015 (2 pages) |
8 February 2016 | Director's details changed for Mrs Diane Lesley Richardson on 1 December 2015 (2 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Director's details changed for Mrs Diane Lesley Richardson on 1 December 2015 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Stephen Paul Richardson on 1 September 2014 (2 pages) |
1 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Stephen Paul Richardson on 1 September 2014 (2 pages) |
1 April 2015 | Director's details changed for Stephen Paul Richardson on 1 September 2014 (2 pages) |
1 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 February 2015 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Unit 4 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Unit 4 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 13 February 2015 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 February 2012 | Director's details changed for Stephen Paul Richardson on 19 January 2011 (2 pages) |
23 February 2012 | Director's details changed for Stephen Paul Richardson on 19 January 2011 (2 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 February 2010 | Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 5 February 2010 (1 page) |
1 May 2009 | Return made up to 07/02/09; full list of members (3 pages) |
1 May 2009 | Return made up to 07/02/09; full list of members (3 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
30 April 2009 | Gbp nc 1000/100000\02/04/08 (2 pages) |
30 April 2009 | Gbp nc 1000/100000\02/04/08 (2 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
24 June 2008 | Return made up to 07/02/08; full list of members (3 pages) |
24 June 2008 | Return made up to 07/02/08; full list of members (3 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
9 May 2007 | Company name changed richardson memorials LIMITED\certificate issued on 09/05/07 (2 pages) |
9 May 2007 | Company name changed richardson memorials LIMITED\certificate issued on 09/05/07 (2 pages) |
28 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
8 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
24 March 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
24 March 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
17 February 2006 | Company name changed watercraft windows LIMITED\certificate issued on 17/02/06 (2 pages) |
17 February 2006 | Company name changed watercraft windows LIMITED\certificate issued on 17/02/06 (2 pages) |
15 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
8 November 2005 | Secretary resigned;director resigned (1 page) |
8 November 2005 | Secretary resigned;director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
21 April 2005 | Return made up to 07/02/05; full list of members (3 pages) |
21 April 2005 | Return made up to 07/02/05; full list of members (3 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
22 March 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
22 March 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
7 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
7 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
6 March 2003 | Return made up to 07/02/03; full list of members
|
6 March 2003 | Return made up to 07/02/03; full list of members
|
7 October 2002 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: the myrtles guildford road loxwood billingshurst west sussex RH14 0SB (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: the myrtles guildford road loxwood billingshurst west sussex RH14 0SB (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: office 0101 rangefield court farnham surrey GU9 9NP (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: office 0101 rangefield court farnham surrey GU9 9NP (1 page) |
6 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: 55 lynchford road farnborough hampshire GU14 6EJ (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: 55 lynchford road farnborough hampshire GU14 6EJ (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 55 lynchford road south farnborough hampshire GU14 6EJ (1 page) |
2 April 2001 | New secretary appointed;new director appointed (2 pages) |
2 April 2001 | Ad 22/02/01--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page) |
2 April 2001 | New secretary appointed;new director appointed (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 55 lynchford road south farnborough hampshire GU14 6EJ (1 page) |
2 April 2001 | Ad 22/02/01--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Incorporation (10 pages) |
19 February 2001 | Incorporation (10 pages) |