Western Esplanade
Westcliff-On-Sea
Essex
SS0 7BF
Secretary Name | Paul Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(4 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 26 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Andelain Break Egg Hill Billericay Essex CM11 1EU |
Director Name | David John Chadwick |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | Top Flat 15 Albany Villas Hove East Sussex BN3 2RS |
Secretary Name | Ann Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Leigh View Drive Leigh On Sea Essex SS9 4HQ |
Director Name | Richard Chadwick |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | 12 Henry Drive Leigh On Sea Essex SS9 3QQ |
Secretary Name | Peter Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | 2 Leighview Drive Leigh On Sea Essex SS9 4HQ |
Secretary Name | Anthony David Pay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(3 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 14 March 2006) |
Role | Company Director |
Correspondence Address | 27 Aubrey Close Chelmsford Essex CM1 4EJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon, Essex SS15 6TH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £49,007 |
Cash | £1,238 |
Current Liabilities | £6,489 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
9 March 2009 | Director's Change of Particulars / lewis courtney / 01/01/2009 / HouseName/Number was: , now: 17; Street was: bretts farm marshfoot road, now: admiral close 24-27 the leas; Area was: little thurrock, now: ; Post Town was: grays, now: westcliff-on-sea; Post Code was: RM17 6HH, now: SS0 7BF; Country was: , now: united kingdom (1 page) |
9 March 2009 | Director's change of particulars / lewis courtney / 01/01/2009 (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 May 2006 | Location of register of members (1 page) |
4 May 2006 | Return made up to 18/02/06; full list of members (3 pages) |
4 May 2006 | Location of register of members (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Return made up to 18/02/06; full list of members (3 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: abacus house 7 argent court sylvian way southfields business park basildon essex SS15 6TH (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: abacus house 7 argent court sylvian way southfields business park basildon essex SS15 6TH (1 page) |
3 May 2006 | Ad 11/08/05--------- £ si 1@1=1 £ ic 2/3 (1 page) |
3 May 2006 | Ad 11/08/05--------- £ si 1@1=1 £ ic 2/3 (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 146 new london road chelmsford essex CM2 0AW (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 146 new london road chelmsford essex CM2 0AW (1 page) |
31 August 2005 | Ad 11/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 August 2005 | Ad 11/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
21 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
21 March 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
21 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
21 March 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
22 February 2005 | Return made up to 18/02/05; full list of members (5 pages) |
22 February 2005 | Return made up to 18/02/05; full list of members (5 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 1-5 nelson street southend on sea essex SS1 1EG (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 1-5 nelson street southend on sea essex SS1 1EG (1 page) |
11 January 2005 | Location of register of members (1 page) |
11 January 2005 | Location of register of members (1 page) |
27 July 2004 | Return made up to 18/02/04; no change of members (6 pages) |
27 July 2004 | Return made up to 18/02/04; no change of members
|
28 April 2004 | Registered office changed on 28/04/04 from: 374 london road, hadleigh benfleet essex SS7 2DA (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 374 london road, hadleigh benfleet essex SS7 2DA (1 page) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
2 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2003 | Return made up to 18/02/03; full list of members (6 pages) |
2 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2003 | Return made up to 18/02/03; full list of members (6 pages) |
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
18 February 2002 | Incorporation (18 pages) |
18 February 2002 | Incorporation (18 pages) |