Eastchurch
Isle Of Sheppey
Kent
ME12 4TR
Secretary Name | Martyn Gregory Prenczek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Court Tree Drive Kingsborough Manor, East Church Sheerness Kent ME12 4TR |
Director Name | John Osborne |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | The Hawthorns Lenham Heath Road Lenham Heath Kent ME17 2BU |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£91,078 |
Cash | £5,316 |
Current Liabilities | £105,177 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2016 | Final Gazette dissolved following liquidation (1 page) |
26 July 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
26 July 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
2 November 2015 | Liquidators' statement of receipts and payments to 25 August 2015 (15 pages) |
2 November 2015 | Liquidators statement of receipts and payments to 25 August 2015 (15 pages) |
2 November 2015 | Liquidators' statement of receipts and payments to 25 August 2015 (15 pages) |
8 September 2014 | Registered office address changed from 17 Court Tree Drive Eastchurch Sheerness Kent ME12 4TR England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from 17 Court Tree Drive Eastchurch Sheerness Kent ME12 4TR England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from 17 Court Tree Drive Eastchurch Sheerness Kent ME12 4TR England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 8 September 2014 (2 pages) |
5 September 2014 | Statement of affairs with form 4.19 (5 pages) |
5 September 2014 | Appointment of a voluntary liquidator (1 page) |
5 September 2014 | Appointment of a voluntary liquidator (1 page) |
5 September 2014 | Statement of affairs with form 4.19 (5 pages) |
5 September 2014 | Resolutions
|
17 June 2014 | Compulsory strike-off action has been suspended (1 page) |
17 June 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2014 | Registered office address changed from 26 Fisher Street Maidstone Kent ME14 2SU on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from 26 Fisher Street Maidstone Kent ME14 2SU on 14 March 2014 (1 page) |
10 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
10 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
29 April 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
28 April 2011 | Director's details changed for Paul Whitehead on 1 January 2011 (2 pages) |
28 April 2011 | Director's details changed for Paul Whitehead on 1 January 2011 (2 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Director's details changed for Paul Whitehead on 1 January 2011 (2 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 11 March 2011 (2 pages) |
2 March 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
2 March 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
13 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 January 2010 | Registered office address changed from King Street House 90-92 King Street Maidstone Kent ME14 1BH on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from King Street House 90-92 King Street Maidstone Kent ME14 1BH on 22 January 2010 (2 pages) |
4 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
11 March 2008 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
11 March 2008 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
2 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
27 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
27 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 May 2004 | Return made up to 26/04/04; full list of members
|
10 May 2004 | Return made up to 26/04/04; full list of members
|
17 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
17 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
3 May 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
3 May 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
25 April 2003 | Return made up to 26/04/03; full list of members (6 pages) |
25 April 2003 | Return made up to 26/04/03; full list of members (6 pages) |
9 May 2002 | Return made up to 26/04/02; full list of members
|
9 May 2002 | Return made up to 26/04/02; full list of members
|
29 April 2002 | Secretary's particulars changed (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: saint faiths chambers 12-14 saint faiths street maidstone kent ME14 1LL (1 page) |
29 April 2002 | Director's particulars changed (1 page) |
29 April 2002 | Director's particulars changed (1 page) |
29 April 2002 | Secretary's particulars changed (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: saint faiths chambers 12-14 saint faiths street maidstone kent ME14 1LL (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
26 April 2001 | Incorporation (18 pages) |
26 April 2001 | Incorporation (18 pages) |