Manor Trading Estate
Benfleet
Essex
SS7 4PW
Director Name | Mr Stephen Paul Richardson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 17 January 2017) |
Role | Monumental Mason |
Country of Residence | England |
Correspondence Address | Unit 4 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW |
Secretary Name | Mrs Diane Lesley Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 17 January 2017) |
Role | Secretary |
Country of Residence | England |
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 | 31 July 2001(4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 August 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 | 31 July 2001(4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 August 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 | 31 July 2001(4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 August 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 | 27 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.onlinememorialservice.co.uk |
---|
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 |
20 at £1 | Richardson Memorials Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
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) |
12 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
2 December 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
2 December 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
21 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Secretary's details changed for Mrs Diane Lesley Richardson on 1 July 2015 (1 page) |
21 August 2015 | Secretary's details changed for Mrs Diane Lesley Richardson on 1 July 2015 (1 page) |
21 August 2015 | Director's details changed for Mrs Diane Lesley Richardson on 1 July 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Stephen Paul Richardson on 1 July 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Stephen Paul Richardson on 1 July 2015 (2 pages) |
21 August 2015 | Director's details changed for Mrs Diane Lesley Richardson on 1 July 2015 (2 pages) |
21 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Director's details changed for Mr Stephen Paul Richardson on 1 July 2015 (2 pages) |
21 August 2015 | Director's details changed for Mrs Diane Lesley Richardson on 1 July 2015 (2 pages) |
21 August 2015 | Secretary's details changed for Mrs Diane Lesley Richardson on 1 July 2015 (1 page) |
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 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) |
14 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
10 February 2014 | Company name changed S.P.R.M. importers LIMITED\certificate issued on 10/02/14
|
10 February 2014 | Company name changed S.P.R.M. importers LIMITED\certificate issued on 10/02/14
|
8 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
24 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 August 2012 | Director's details changed for Mr Stephen Paul Richardson on 19 June 2011 (2 pages) |
16 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Director's details changed for Mr Stephen Paul Richardson on 19 June 2011 (2 pages) |
16 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
10 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Registered office address changed from Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA on 16 August 2010 (1 page) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
28 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 27/07/09; 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 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
27 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2009 | Return made up to 27/07/08; full list of members (3 pages) |
27 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2009 | Return made up to 27/07/08; full list of members (3 pages) |
26 February 2009 | Return made up to 27/07/07; full list of members (4 pages) |
26 February 2009 | Return made up to 27/07/07; full list of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
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 memorial service LIMITED\certificate issued on 09/05/07 (2 pages) |
9 May 2007 | Company name changed memorial service 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) |
25 October 2006 | Return made up to 27/07/06; full list of members (2 pages) |
25 October 2006 | Return made up to 27/07/06; full list of members (2 pages) |
20 February 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
20 February 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
10 February 2006 | Company name changed tiny tug boats LIMITED\certificate issued on 10/02/06 (2 pages) |
10 February 2006 | Company name changed tiny tug boats LIMITED\certificate issued on 10/02/06 (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned;director resigned (1 page) |
17 January 2006 | New secretary appointed;new director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Secretary resigned;director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New secretary appointed;new director appointed (2 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
3 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
3 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 27/07/04; full list of members (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) |
8 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
8 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
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) |
27 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
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) |
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) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Ad 31/07/01--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: 55 lynchford road farnborough hampshire GU14 6EJ (1 page) |
30 August 2001 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
30 August 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
30 August 2001 | Ad 31/07/01--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
30 August 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: 55 lynchford road farnborough hampshire GU14 6EJ (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
27 July 2001 | Incorporation (9 pages) |
27 July 2001 | Incorporation (9 pages) |