Leigh-On-Sea
Essex
SS9 5BU
Director Name | Mr Paul Anthony Coulson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a The Avenue Canvey Island Essex SS8 0AJ |
Secretary Name | Michael Yosef Kopko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bray Court North Shoeburyness Southend-On-Sea Essex SS3 8TZ |
Director Name | Mr Anthony Albert Hollis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Amherst Lodge Eastwood Rise Leigh On Sea Essex SS9 5DE |
Director Name | John Albert Brewer |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | Marsh House Farley Street Nether Wallop Stockbridge SO20 8EQ |
Secretary Name | John Albert Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 17 Provost Street Fordingbridge Hampshire SP6 1AY |
Secretary Name | Mrs Carol Ann Toone-Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amherst Lodge Eastwood Rise Leigh On Sea Essex SS9 5DE |
Director Name | John Albert Brewer |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2007) |
Role | Engineer |
Correspondence Address | 17 Provost Street Fordingbridge Hampshire SP6 1AY |
Director Name | Brian Albert Morgan |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 August 2009) |
Role | Manager |
Correspondence Address | 40 Grasmere Road Thundersley Essex SS7 3HF |
Secretary Name | Tracey Jane Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 129 0verton Road Benfleet Essex SS7 4DB |
Secretary Name | Brenda Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 2009) |
Role | Company Director |
Correspondence Address | 40 Grasmere Avenue Thundersley Essex SS7 3HF |
Secretary Name | Mr Anthony Albert Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2009(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Amherst Lodge Eastwood Rise Leigh On Sea Essex SS9 5DE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £49,221 |
Cash | £30,984 |
Current Liabilities | £78,667 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 27 November 2016 (overdue) |
---|
15 August 2011 | Order of court to wind up (3 pages) |
---|---|
18 May 2011 | Annual return made up to 13 November 2010 with a full list of shareholders Statement of capital on 2011-05-18
|
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Termination of appointment of Anthony Hollis as a secretary (1 page) |
23 August 2010 | Previous accounting period shortened from 30 November 2010 to 31 March 2010 (1 page) |
18 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
18 September 2009 | Appointment terminated director brian morgan (1 page) |
18 September 2009 | Appointment terminated secretary brenda morgan (1 page) |
17 September 2009 | Secretary appointed anthony albert hollis (2 pages) |
17 September 2009 | Director appointed simon michael crowley (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Return made up to 13/11/08; full list of members (3 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
8 January 2008 | Return made up to 08/11/07; full list of members (7 pages) |
8 January 2008 | Secretary resigned (1 page) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | New secretary appointed (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
21 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
6 January 2007 | Return made up to 13/11/06; full list of members (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
13 December 2005 | Return made up to 13/11/05; full list of members
|
13 December 2005 | Ad 03/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2005 | New director appointed (1 page) |
8 February 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
25 January 2005 | Return made up to 13/11/04; full list of members (7 pages) |
9 July 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
10 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
12 May 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
26 March 2003 | Return made up to 13/11/02; full list of members
|
20 March 2003 | Withdrawal of application for striking off (1 page) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
11 February 2003 | Voluntary strike-off action has been suspended (1 page) |
23 January 2003 | Application for striking-off (1 page) |
14 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Incorporation (17 pages) |