South Benfleet
Essex
SS7 1JW
Director Name | Mr Terence Allen Hope |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Hockley Road Rayleigh Essex SS6 8CP |
Secretary Name | Simon John Gilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Queens Road South Benfleet Essex SS7 1JW |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Simon John Gilson 50.00% Ordinary |
---|---|
1 at £1 | Terence Allen Hope 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
28 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Director's details changed for Simon John Gilson on 19 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Simon John Gilson on 19 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
23 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
15 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Secretary's details changed for Simon John Gilson on 3 August 2009 (1 page) |
10 March 2010 | Registered office address changed from Suite 3 Warren House Main Road Hockley Essex SS5 4QS on 10 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Simon John Gilson on 3 August 2009 (1 page) |
10 March 2010 | Secretary's details changed for Simon John Gilson on 3 August 2009 (1 page) |
10 March 2010 | Director's details changed for Simon John Gilson on 3 August 2009 (1 page) |
10 March 2010 | Director's details changed for Simon John Gilson on 3 August 2009 (1 page) |
10 March 2010 | Director's details changed for Simon John Gilson on 3 August 2009 (1 page) |
10 March 2010 | Registered office address changed from Suite 3 Warren House Main Road Hockley Essex SS5 4QS on 10 March 2010 (1 page) |
8 March 2010 | Director's details changed for Terence Allen Hope on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Terence Allen Hope on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Terence Allen Hope on 8 March 2010 (2 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
20 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
12 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
12 March 2008 | Director and secretary's change of particulars / simon gilson / 21/02/2008 (1 page) |
12 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
12 March 2008 | Director and secretary's change of particulars / simon gilson / 21/02/2008 (1 page) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 April 2007 | Return made up to 21/02/07; full list of members (7 pages) |
3 April 2007 | Return made up to 21/02/07; full list of members (7 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
18 May 2006 | Return made up to 21/02/06; full list of members (7 pages) |
18 May 2006 | Return made up to 21/02/06; full list of members (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 June 2005 | Return made up to 21/02/05; full list of members (7 pages) |
7 June 2005 | Return made up to 21/02/05; full list of members (7 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
9 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
21 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
21 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
9 April 2003 | Return made up to 21/02/03; full list of members (7 pages) |
9 April 2003 | Return made up to 21/02/03; full list of members (7 pages) |
7 April 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
7 April 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
28 February 2002 | Ad 21/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Ad 21/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
21 February 2002 | Incorporation (9 pages) |
21 February 2002 | Incorporation (9 pages) |