Wick Road
Burnham On Crouch
Essex
CM0 8FA
Director Name | Stephen William Stewart |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Retailer |
Correspondence Address | 9 Market Street Braintree Essex CM7 3YA |
Secretary Name | Alexandra Accountancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 47 Church Street Great Baddow Chelmsford Essex CM2 7JA |
Secretary Name | Genesia Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 47 Church Street Great Baddow Chelmsford Essex CM2 7JA |
Website | partypavilion.wanadoo.co.uk |
---|
Registered Address | Unit 7a Wick Road Business Park Wick Road Burnham-On-Crouch Essex CM0 8FA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
1 at £1 | Helen Mary Stewart 50.00% Ordinary |
---|---|
1 at £1 | Stephen William Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£163,399 |
Cash | £482 |
Current Liabilities | £39,203 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
24 July 2001 | Delivered on: 1 August 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
5 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2022 | Application to strike the company off the register (3 pages) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2021 | Confirmation statement made on 23 April 2021 with updates (4 pages) |
19 March 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
5 May 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
25 February 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
2 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
3 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Helen Mary Stewart on 22 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Helen Mary Stewart on 22 April 2016 (2 pages) |
29 April 2016 | Registered office address changed from Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA to Unit 7a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA to Unit 7a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA on 29 April 2016 (1 page) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Helen Mary Stewart on 20 April 2015 (2 pages) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Helen Mary Stewart on 20 April 2015 (2 pages) |
15 May 2015 | Registered office address changed from Wick Road Business Park Burnham-on-Crouch Essex CM0 8LT to Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Wick Road Business Park Burnham-on-Crouch Essex CM0 8LT to Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA on 15 May 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 May 2014 | Director's details changed for Helen Mary Stewart on 15 July 2013 (2 pages) |
22 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Helen Mary Stewart on 15 July 2013 (2 pages) |
22 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
18 March 2014 | Registered office address changed from 9 Market Street Braintree Essex CM7 3YA England on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 9 Market Street Braintree Essex CM7 3YA England on 18 March 2014 (1 page) |
17 March 2014 | Termination of appointment of Genesia Limited as a secretary (1 page) |
17 March 2014 | Termination of appointment of Stephen Stewart as a director (1 page) |
17 March 2014 | Termination of appointment of Genesia Limited as a secretary (1 page) |
17 March 2014 | Termination of appointment of Stephen Stewart as a director (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Stephen William Stewart on 26 January 2010 (2 pages) |
12 February 2010 | Registered office address changed from the Hollies 3 Church Road Burnham on Crouch Essex CM0 8DA on 12 February 2010 (1 page) |
12 February 2010 | Director's details changed for Stephen William Stewart on 26 January 2010 (2 pages) |
12 February 2010 | Registered office address changed from the Hollies 3 Church Road Burnham on Crouch Essex CM0 8DA on 12 February 2010 (1 page) |
12 February 2010 | Director's details changed (2 pages) |
12 February 2010 | Director's details changed (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 July 2008 | Return made up to 23/04/08; full list of members (4 pages) |
23 July 2008 | Return made up to 23/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 June 2007 | Return made up to 23/04/07; full list of members (3 pages) |
7 June 2007 | Return made up to 23/04/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
27 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
1 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
21 August 2003 | Return made up to 23/04/03; full list of members
|
21 August 2003 | Return made up to 23/04/03; full list of members
|
4 May 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
23 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | New secretary appointed (2 pages) |
23 April 2001 | Incorporation (13 pages) |
23 April 2001 | Incorporation (13 pages) |