Westcliff-On-Sea
Essex
SS0 9PE
Secretary Name | Shaun Rowland Pridmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Mr Fraser Grant Donaldson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2012(11 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Mr Douglas Martin Quirk |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Mr Brian Alexander Reid |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | barplasma.com |
---|
Registered Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Fraser Donaldson & Alison Donaldson 50.00% Ordinary |
---|---|
50 at £1 | Shaun Rowland Pridmore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,969 |
Cash | £50,289 |
Current Liabilities | £48,279 |
Latest Accounts | 24 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 August |
27 June 2005 | Delivered on: 1 July 2005 Persons entitled: Scottish Courage Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
27 June 2005 | Delivered on: 1 July 2005 Persons entitled: Scottish Courage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H land and premises and buildings k/a 54 & 56 high street. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
21 May 2002 | Delivered on: 1 June 2002 Persons entitled: Mary Valda Stock Classification: Deed of deposit Secured details: £13,750 due or to become due from the company to the chargee. Particulars: The deposit sum of £13,750. Outstanding |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2016 | Application to strike the company off the register (3 pages) |
16 July 2016 | Application to strike the company off the register (3 pages) |
25 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Previous accounting period shortened from 31 December 2015 to 24 August 2015 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 24 August 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 24 August 2015 (6 pages) |
25 November 2015 | Previous accounting period shortened from 31 December 2015 to 24 August 2015 (1 page) |
25 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
10 December 2012 | Termination of appointment of Brian Reid as a director (2 pages) |
10 December 2012 | Termination of appointment of Brian Reid as a director (2 pages) |
10 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Termination of appointment of Douglas Quirk as a director (2 pages) |
12 September 2012 | Appointment of Mr Fraser Grant Donaldson as a director (3 pages) |
12 September 2012 | Termination of appointment of Douglas Quirk as a director (2 pages) |
12 September 2012 | Appointment of Mr Fraser Grant Donaldson as a director (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Brian Alexander Reid on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Shaun Rowland Pridmore on 1 October 2009 (2 pages) |
2 September 2010 | Secretary's details changed for Shaun Rowland Pridmore on 1 October 2009 (1 page) |
2 September 2010 | Director's details changed for Brian Alexander Reid on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Mr Douglas Martin Quirk on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Brian Alexander Reid on 1 October 2009 (2 pages) |
2 September 2010 | Secretary's details changed for Shaun Rowland Pridmore on 1 October 2009 (1 page) |
2 September 2010 | Director's details changed for Shaun Rowland Pridmore on 1 October 2009 (2 pages) |
2 September 2010 | Secretary's details changed for Shaun Rowland Pridmore on 1 October 2009 (1 page) |
2 September 2010 | Director's details changed for Shaun Rowland Pridmore on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Mr Douglas Martin Quirk on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Mr Douglas Martin Quirk on 1 October 2009 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
28 August 2009 | Director and secretary's change of particulars / shaun pridmore / 31/08/2008 (1 page) |
28 August 2009 | Director and secretary's change of particulars / shaun pridmore / 31/08/2008 (1 page) |
28 August 2009 | Director's change of particulars / brian reid / 31/08/2008 (1 page) |
28 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
28 August 2009 | Director's change of particulars / brian reid / 31/08/2008 (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from aquila house waterloo lane chelmsford essex CM1 1BN (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from aquila house waterloo lane chelmsford essex CM1 1BN (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 September 2008 | Return made up to 22/08/08; full list of members (6 pages) |
9 September 2008 | Return made up to 22/08/08; full list of members (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 September 2007 | Return made up to 22/08/07; no change of members (7 pages) |
25 September 2007 | Return made up to 22/08/07; no change of members (7 pages) |
17 April 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
17 April 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
26 September 2006 | Return made up to 22/08/06; full list of members (8 pages) |
26 September 2006 | Return made up to 22/08/06; full list of members (8 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 October 2005 | Return made up to 22/08/05; full list of members (8 pages) |
6 October 2005 | Return made up to 22/08/05; full list of members (8 pages) |
1 July 2005 | Particulars of mortgage/charge (4 pages) |
1 July 2005 | Particulars of mortgage/charge (4 pages) |
1 July 2005 | Particulars of mortgage/charge (4 pages) |
1 July 2005 | Particulars of mortgage/charge (4 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: garfield house 165-167 high street rayleigh essex SS6 7QA (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: garfield house 165-167 high street rayleigh essex SS6 7QA (1 page) |
18 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 August 2004 | Return made up to 22/08/04; full list of members (8 pages) |
27 August 2004 | Return made up to 22/08/04; full list of members (8 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
3 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
3 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
14 January 2003 | New director appointed (3 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (3 pages) |
11 November 2002 | Return made up to 03/08/02; full list of members (8 pages) |
11 November 2002 | Return made up to 03/08/02; full list of members (8 pages) |
13 September 2002 | Return made up to 22/08/02; full list of members
|
13 September 2002 | Return made up to 22/08/02; full list of members
|
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Ad 01/10/01-01/10/01 £ si 98@1=98 £ ic 1/99 (2 pages) |
24 October 2001 | Ad 01/10/01-01/10/01 £ si 98@1=98 £ ic 1/99 (2 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: garfield house 165-167 high street, rayleigh essex SS6 7QA (1 page) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: garfield house 165-167 high street, rayleigh essex SS6 7QA (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Incorporation (12 pages) |
22 August 2001 | Incorporation (12 pages) |