Shoeburyness
Southend On Sea
Essex
SS3 9EX
Secretary Name | Mr Gary Edwin Smart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Byron Road Hutton Essex CM13 2RU |
Director Name | Paul Fordham |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands High Street Ingatestone Essex CM4 0DX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £222,358 |
Cash | £500 |
Current Liabilities | £874,552 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2017 | Final Gazette dissolved following liquidation (1 page) |
19 October 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
19 October 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 April 2016 | Liquidators statement of receipts and payments to 8 March 2016 (19 pages) |
2 April 2016 | Liquidators' statement of receipts and payments to 8 March 2016 (19 pages) |
2 April 2016 | Liquidators' statement of receipts and payments to 8 March 2016 (19 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 8 March 2014 (16 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 8 March 2014 (16 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 8 March 2014 (16 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 8 March 2014 (16 pages) |
8 May 2013 | Liquidators statement of receipts and payments to 8 March 2013 (3 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 8 March 2013 (3 pages) |
8 May 2013 | Liquidators statement of receipts and payments to 8 March 2013 (3 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 8 March 2013 (3 pages) |
30 April 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (16 pages) |
30 April 2012 | Liquidators statement of receipts and payments to 8 March 2012 (16 pages) |
30 April 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (16 pages) |
30 April 2012 | Liquidators statement of receipts and payments to 8 March 2012 (16 pages) |
21 March 2011 | Appointment of a voluntary liquidator (1 page) |
21 March 2011 | Statement of affairs with form 4.19 (8 pages) |
21 March 2011 | Appointment of a voluntary liquidator (1 page) |
21 March 2011 | Statement of affairs with form 4.19 (8 pages) |
21 March 2011 | Resolutions
|
21 March 2011 | Resolutions
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Registered office address changed from Aviation House Aviation Way Southend on Sea Essex SS2 6UN on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Colin Nicholas Eary on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from Aviation House Aviation Way Southend on Sea Essex SS2 6UN on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Colin Nicholas Eary on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Colin Nicholas Eary on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from Aviation House Aviation Way Southend on Sea Essex SS2 6UN on 8 March 2010 (1 page) |
8 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
6 February 2010 | Registered office address changed from 10 Towerfield Road Shoeburyness Southend on Sea Essex SS3 9QE on 6 February 2010 (1 page) |
6 February 2010 | Registered office address changed from 10 Towerfield Road Shoeburyness Southend on Sea Essex SS3 9QE on 6 February 2010 (1 page) |
6 February 2010 | Registered office address changed from 10 Towerfield Road Shoeburyness Southend on Sea Essex SS3 9QE on 6 February 2010 (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 March 2008 | Return made up to 18/01/08; full list of members (3 pages) |
10 March 2008 | Return made up to 18/01/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Return made up to 18/01/07; full list of members (2 pages) |
8 May 2007 | Return made up to 18/01/07; full list of members (2 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
28 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 March 2005 | Return made up to 18/01/05; full list of members
|
10 March 2005 | Return made up to 18/01/05; full list of members
|
31 August 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
31 August 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
31 August 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
31 August 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
3 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2004 | Return made up to 18/01/04; full list of members (7 pages) |
30 July 2004 | Return made up to 18/01/04; full list of members (7 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 83 vanguard way shoeburyness essex SS3 9QY (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 83 vanguard way shoeburyness essex SS3 9QY (1 page) |
30 July 2004 | Director resigned (1 page) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2003 | Return made up to 18/01/03; full list of members (7 pages) |
27 March 2003 | Return made up to 18/01/03; full list of members (7 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
18 January 2002 | Incorporation (19 pages) |
18 January 2002 | Incorporation (19 pages) |