Westcliff-On-Sea
Essex
SS0 9HR
Director Name | Stuart Duncan Lowden |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(3 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
Director Name | Gary Sullivan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(3 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 21 July 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
Secretary Name | Mark Hill Abraham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(7 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 21 July 2015) |
Role | Secretary |
Correspondence Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
Secretary Name | Gary Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn Meadow Dunmow Road Thaxted Essex CM6 3QE |
Director Name | Mr Ian Arthur Barnes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(5 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 September 2006) |
Role | Sales Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Braeburn House Tellings Orchard Upper Minety Malmesbury Wiltshire SN16 9SU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | wilsonjames.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 346222 |
Telephone region | Southend-on-Sea |
Registered Address | Chalkwell Lawns 648-656 London Road Westcliff-On-Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Wilson James Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,000 |
Current Liabilities | £424,000 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2015 | Application to strike the company off the register (3 pages) |
29 March 2015 | Application to strike the company off the register (3 pages) |
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
13 February 2015 | Statement by Directors (1 page) |
13 February 2015 | Resolutions
|
13 February 2015 | Solvency Statement dated 06/01/15 (1 page) |
13 February 2015 | Statement by Directors (1 page) |
13 February 2015 | Resolutions
|
13 February 2015 | Solvency Statement dated 06/01/15 (1 page) |
13 February 2015 | Statement of capital on 13 February 2015
|
13 February 2015 | Statement of capital on 13 February 2015
|
10 February 2015 | Full accounts made up to 31 July 2014 (15 pages) |
10 February 2015 | Full accounts made up to 31 July 2014 (15 pages) |
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
11 December 2013 | Full accounts made up to 31 July 2013 (16 pages) |
11 December 2013 | Full accounts made up to 31 July 2013 (16 pages) |
17 April 2013 | Full accounts made up to 31 July 2012 (15 pages) |
17 April 2013 | Full accounts made up to 31 July 2012 (15 pages) |
8 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Director's details changed for Gary Sullivan on 1 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Gary Sullivan on 1 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Gary Sullivan on 1 August 2012 (2 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
3 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Full accounts made up to 31 July 2011 (15 pages) |
20 February 2012 | Full accounts made up to 31 July 2011 (15 pages) |
6 April 2011 | Full accounts made up to 31 July 2010 (15 pages) |
6 April 2011 | Full accounts made up to 31 July 2010 (15 pages) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
13 April 2010 | Full accounts made up to 31 July 2009 (15 pages) |
13 April 2010 | Full accounts made up to 31 July 2009 (15 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mark Robert Dobson on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Stuart Duncan Lowden on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Gary Sullivan on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Stuart Duncan Lowden on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Gary Sullivan on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mark Robert Dobson on 25 March 2010 (2 pages) |
6 November 2009 | Secretary's details changed for Mark Hill Abraham on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mark Hill Abraham on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mark Hill Abraham on 6 November 2009 (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 30 - 34 new bridge street london EC4V 6BJ (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 30 - 34 new bridge street london EC4V 6BJ (1 page) |
17 June 2009 | Auditors resignation (1 page) |
17 June 2009 | Auditors resignation (1 page) |
20 April 2009 | Group of companies' accounts made up to 31 July 2008 (26 pages) |
20 April 2009 | Group of companies' accounts made up to 31 July 2008 (26 pages) |
17 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
12 May 2008 | Group of companies' accounts made up to 31 July 2007 (22 pages) |
12 May 2008 | Group of companies' accounts made up to 31 July 2007 (22 pages) |
17 April 2008 | Return made up to 09/03/08; no change of members (7 pages) |
17 April 2008 | Return made up to 09/03/08; no change of members (7 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Memorandum and Articles of Association (4 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2008 | Secretary appointed mark hill abraham (2 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2008 | Appointment terminated secretary gary sullivan (1 page) |
11 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2008 | Memorandum and Articles of Association (4 pages) |
11 April 2008 | Secretary appointed mark hill abraham (2 pages) |
11 April 2008 | Appointment terminated secretary gary sullivan (1 page) |
11 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Return made up to 09/03/07; full list of members (8 pages) |
11 April 2007 | Return made up to 09/03/07; full list of members (8 pages) |
11 April 2007 | Director resigned (1 page) |
28 February 2007 | Group of companies' accounts made up to 31 July 2006 (20 pages) |
28 February 2007 | Group of companies' accounts made up to 31 July 2006 (20 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
21 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
8 February 2006 | Group of companies' accounts made up to 31 July 2005 (23 pages) |
8 February 2006 | Group of companies' accounts made up to 31 July 2005 (23 pages) |
20 July 2005 | Return made up to 09/03/05; full list of members (6 pages) |
20 July 2005 | Return made up to 09/03/05; full list of members (6 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
7 February 2005 | Group of companies' accounts made up to 31 July 2004 (24 pages) |
7 February 2005 | Group of companies' accounts made up to 31 July 2004 (24 pages) |
23 August 2004 | Return made up to 09/03/04; full list of members
|
23 August 2004 | Return made up to 09/03/04; full list of members
|
8 May 2004 | Group of companies' accounts made up to 31 July 2003 (22 pages) |
8 May 2004 | Group of companies' accounts made up to 31 July 2003 (22 pages) |
26 April 2004 | Ad 15/03/02--------- £ si 18750@1 (2 pages) |
26 April 2004 | Ad 15/03/02--------- £ si 18750@1 (2 pages) |
17 March 2004 | Director's particulars changed (1 page) |
17 March 2004 | Director's particulars changed (1 page) |
21 January 2004 | Return made up to 09/03/03; full list of members (6 pages) |
21 January 2004 | Return made up to 09/03/03; full list of members (6 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Group of companies' accounts made up to 31 July 2002 (19 pages) |
3 December 2002 | Group of companies' accounts made up to 31 July 2002 (19 pages) |
29 July 2002 | Ad 10/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 July 2002 | Resolutions
|
29 July 2002 | Resolutions
|
29 July 2002 | Ad 10/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 May 2002 | Return made up to 09/03/02; full list of members (6 pages) |
29 May 2002 | Return made up to 09/03/02; full list of members (6 pages) |
24 October 2001 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
24 October 2001 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
9 March 2001 | Incorporation (15 pages) |
9 March 2001 | Incorporation (15 pages) |