Barling Road Barling
Southend On Sea
Essex
SS3 0ND
Director Name | Mr Steven Turnham |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Eastwood Road Leigh On Sea Essex SS9 3AD |
Secretary Name | Mr Steven Turnham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Eastwood Road Leigh On Sea Essex SS9 3AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £94,960 |
Cash | £958 |
Current Liabilities | £5,940 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | Application to strike the company off the register (3 pages) |
21 June 2011 | Application to strike the company off the register (3 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 May 2010 | Director's details changed for Mr Steven Turnham on 4 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Mr Brian Hill on 4 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Brian Hill on 4 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Steven Turnham on 4 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Steven Turnham on 4 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Mr Brian Hill on 4 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
18 April 2008 | Director's change of particulars / brian hill / 04/04/2008 (1 page) |
18 April 2008 | Director's Change of Particulars / brian hill / 04/04/2008 / HouseName/Number was: , now: blew house; Street was: 117 ashurst avenue, now: cottage; Area was: , now: barling road barling; Post Code was: SS2 4TE, now: SS3 0ND (1 page) |
18 April 2008 | Director and secretary's change of particulars / steven turnham / 04/04/2008 (1 page) |
18 April 2008 | Director and Secretary's Change of Particulars / steven turnham / 04/04/2008 / HouseName/Number was: , now: 87; Street was: 156 eastwood road, now: eastwood road (1 page) |
10 July 2007 | Particulars of mortgage/charge (4 pages) |
10 July 2007 | Particulars of mortgage/charge (4 pages) |
21 May 2007 | Return made up to 05/04/07; full list of members (7 pages) |
21 May 2007 | Return made up to 05/04/07; full list of members (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 February 2007 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
27 February 2007 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
10 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
10 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
10 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
10 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
30 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
30 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 June 2005 | Return made up to 05/04/05; full list of members (7 pages) |
27 June 2005 | Return made up to 05/04/05; full list of members (7 pages) |
31 March 2005 | Particulars of mortgage/charge (5 pages) |
31 March 2005 | Particulars of mortgage/charge (5 pages) |
9 March 2005 | Particulars of mortgage/charge (7 pages) |
9 March 2005 | Particulars of mortgage/charge (7 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
2 February 2004 | Accounts made up to 30 April 2003 (2 pages) |
2 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
15 May 2003 | Return made up to 05/04/03; full list of members
|
15 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Ad 05/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Ad 05/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
5 April 2002 | Incorporation (16 pages) |
5 April 2002 | Incorporation (16 pages) |