Company NameBrandingplus South Essex Ltd
DirectorSimon Michael Crowley
Company StatusLiquidation
Company Number04321746
CategoryPrivate Limited Company
Incorporation Date13 November 2001(22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameSimon Michael Crowley
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2009(7 years, 9 months after company formation)
Appointment Duration14 years, 8 months
RoleElectrical Contractor
Correspondence Address72 Eastwood Rise
Leigh-On-Sea
Essex
SS9 5BU
Director NameMr Paul Anthony Coulson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address10a The Avenue
Canvey Island
Essex
SS8 0AJ
Secretary NameMichael Yosef Kopko
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Bray Court
North Shoeburyness
Southend-On-Sea
Essex
SS3 8TZ
Director NameMr Anthony Albert Hollis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAmherst Lodge Eastwood Rise
Leigh On Sea
Essex
SS9 5DE
Director NameJohn Albert Brewer
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(1 year, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 March 2003)
RoleCompany Director
Correspondence AddressMarsh House
Farley Street
Nether Wallop
Stockbridge
SO20 8EQ
Secretary NameJohn Albert Brewer
NationalityBritish
StatusResigned
Appointed18 February 2003(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address17 Provost Street
Fordingbridge
Hampshire
SP6 1AY
Secretary NameMrs Carol Ann Toone-Hollis
NationalityBritish
StatusResigned
Appointed28 March 2003(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmherst Lodge Eastwood Rise
Leigh On Sea
Essex
SS9 5DE
Director NameJohn Albert Brewer
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2007)
RoleEngineer
Correspondence Address17 Provost Street
Fordingbridge
Hampshire
SP6 1AY
Director NameBrian Albert Morgan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 2009)
RoleManager
Correspondence Address40 Grasmere Road
Thundersley
Essex
SS7 3HF
Secretary NameTracey Jane Morgan
NationalityBritish
StatusResigned
Appointed16 May 2007(5 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 2007)
RoleCompany Director
Correspondence Address129 0verton Road
Benfleet
Essex
SS7 4DB
Secretary NameBrenda Morgan
NationalityBritish
StatusResigned
Appointed30 November 2007(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 2009)
RoleCompany Director
Correspondence Address40 Grasmere Avenue
Thundersley
Essex
SS7 3HF
Secretary NameMr Anthony Albert Hollis
NationalityBritish
StatusResigned
Appointed15 August 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAmherst Lodge Eastwood Rise
Leigh On Sea
Essex
SS9 5DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2010
Net Worth£49,221
Cash£30,984
Current Liabilities£78,667

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due27 November 2016 (overdue)

Filing History

15 August 2011Order of court to wind up (3 pages)
18 May 2011Annual return made up to 13 November 2010 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 100
(3 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Termination of appointment of Anthony Hollis as a secretary (1 page)
23 August 2010Previous accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
18 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
18 September 2009Appointment terminated director brian morgan (1 page)
18 September 2009Appointment terminated secretary brenda morgan (1 page)
17 September 2009Secretary appointed anthony albert hollis (2 pages)
17 September 2009Director appointed simon michael crowley (2 pages)
16 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Return made up to 13/11/08; full list of members (3 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
3 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 January 2008Return made up to 08/11/07; full list of members (7 pages)
8 January 2008Secretary resigned (1 page)
28 December 2007Secretary resigned (1 page)
28 December 2007New secretary appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
30 May 2007Director resigned (1 page)
21 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 January 2007Return made up to 13/11/06; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 December 2005Return made up to 13/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2005Ad 03/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2005New director appointed (1 page)
8 February 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
25 January 2005Return made up to 13/11/04; full list of members (7 pages)
9 July 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
10 November 2003Return made up to 13/11/03; full list of members (7 pages)
12 May 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
7 April 2003Director resigned (1 page)
7 April 2003New secretary appointed (2 pages)
26 March 2003Return made up to 13/11/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(6 pages)
20 March 2003Withdrawal of application for striking off (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
2 March 2003New director appointed (2 pages)
11 February 2003Voluntary strike-off action has been suspended (1 page)
23 January 2003Application for striking-off (1 page)
14 November 2001Secretary resigned (1 page)
13 November 2001Incorporation (17 pages)