Leigh-On-Sea
Essex
SS9 1SP
Director Name | Mrs Maureen Dorothy Davies |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 August 2010) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Briarwood Drive Leigh On Sea Essex SS9 4LB |
Secretary Name | Paul Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 30 June 2002) |
Role | Kitchen Installer |
Correspondence Address | Flat 8 15 Palmerston Road Westcliff On Sea Essex SS0 7TA |
Secretary Name | Mr Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Briarwood Drive Leigh On Sea Essex SS9 4LB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 67 Elm Road Leigh-On-Sea Essex SS9 1SP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Maureen Dorothy Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,172 |
Cash | £2,913 |
Current Liabilities | £3,434 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
31 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
---|---|
30 October 2017 | Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
29 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
6 January 2015 | Registered office address changed from C/O Merryfield Accountants 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Merryfield Accountants 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 6 January 2015 (1 page) |
9 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 March 2011 | Registered office address changed from 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA United Kingdom on 6 March 2011 (1 page) |
6 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
6 March 2011 | Registered office address changed from 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA United Kingdom on 6 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 51 Briarwood Drive Leigh on Sea Essex SS9 4LB on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 51 Briarwood Drive Leigh on Sea Essex SS9 4LB on 4 March 2011 (1 page) |
5 November 2010 | Company name changed gaschek heating plus LTD\certificate issued on 05/11/10
|
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 August 2010 | Appointment of Mr Anthony Davies as a director (2 pages) |
18 August 2010 | Termination of appointment of Anthony Davies as a secretary (1 page) |
18 August 2010 | Termination of appointment of Maureen Davies as a director (1 page) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Maureen Dorothy Davies on 16 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 November 2009 | Previous accounting period shortened from 31 March 2009 to 31 January 2009 (1 page) |
30 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
13 May 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
11 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
19 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 January 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
3 April 2006 | Return made up to 15/02/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 March 2005 | Return made up to 15/02/05; full list of members (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 July 2004 | Company name changed modern kitchens LIMITED\certificate issued on 21/07/04 (3 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 1ST floor, 57A broadway leigh-on-sea essex SS9 1PE (1 page) |
7 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
25 June 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
21 May 2002 | Company name changed oakwood contractors LTD\certificate issued on 21/05/02 (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
15 February 2002 | Incorporation (9 pages) |