Southend-On-Sea
Essex
SS1 1EF
Director Name | Ivor Kenneth Jenkins |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Wedgwood Way Ashingdon Rochford SS4 3AS |
Director Name | Kenneth Alan Tointon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment No. 1 Cereals House 21 Station Road Westcliff On Sea SS0 7RA |
Secretary Name | Kenneth Alan Tointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment No.1 Cereals House 21 Station Road Westcliff On Sea SS0 7RA |
Director Name | Mr Paul Stafford Fayle |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 April 2013) |
Role | Furniture Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
Secretary Name | Commandment Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 May 2003) |
Correspondence Address | Cereals House 21 Station Road Westcliff On Sea Essex SS0 7RA |
Registered Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
2 at £1 | Paul Stafford Fayle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,164 |
Current Liabilities | £79,970 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2014 | Final Gazette dissolved following liquidation (1 page) |
10 February 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
10 February 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 7 August 2013 (7 pages) |
20 August 2013 | Liquidators statement of receipts and payments to 7 August 2013 (7 pages) |
20 August 2013 | Liquidators statement of receipts and payments to 7 August 2013 (7 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 7 August 2013 (7 pages) |
16 May 2013 | Termination of appointment of Paul Fayle as a director (2 pages) |
16 May 2013 | Termination of appointment of Paul Fayle as a director (2 pages) |
21 August 2012 | Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD on 21 August 2012 (3 pages) |
21 August 2012 | Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD on 21 August 2012 (3 pages) |
15 August 2012 | Resolutions
|
15 August 2012 | Statement of affairs with form 4.19 (8 pages) |
15 August 2012 | Statement of affairs with form 4.19 (8 pages) |
15 August 2012 | Appointment of a voluntary liquidator (1 page) |
15 August 2012 | Appointment of a voluntary liquidator (1 page) |
15 August 2012 | Resolutions
|
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 April 2010 | Secretary's details changed for Eileen O`Connor on 30 April 2010 (1 page) |
30 April 2010 | Director's details changed for Paul Stafford Fayle on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Secretary's details changed for Eileen O`Connor on 30 April 2010 (1 page) |
30 April 2010 | Director's details changed for Paul Stafford Fayle on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
16 September 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
16 September 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
1 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 July 2006 | Return made up to 01/05/06; full list of members (2 pages) |
25 July 2006 | Return made up to 01/05/06; full list of members (2 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Resolutions
|
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
4 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 35 ballards lane london N3 1XW (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 35 ballards lane london N3 1XW (1 page) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
17 June 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
17 June 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
17 June 2003 | Return made up to 01/05/03; full list of members (5 pages) |
17 June 2003 | Return made up to 01/05/03; full list of members (5 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: cereals house 21 station road westcliff on sea essex SS0 7RA (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: cereals house 21 station road westcliff on sea essex SS0 7RA (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Secretary resigned;director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Secretary resigned;director resigned (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
10 July 2002 | Company name changed fontbold LTD\certificate issued on 10/07/02 (2 pages) |
10 July 2002 | Company name changed fontbold LTD\certificate issued on 10/07/02 (2 pages) |
1 May 2002 | Incorporation (19 pages) |
1 May 2002 | Incorporation (19 pages) |