Canvey Island
Essex
SS8 9SX
Director Name | Colin Christopher Sherry |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2009(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 May 2010) |
Role | Company Director |
Correspondence Address | 8 Second Avenue Canvey Essex SS8 9SL |
Director Name | Gregory Waylan Coombes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cheapside East Rayleigh Essex SS6 9JU |
Director Name | Robert John Higgins |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Anson Chase Shoeburyness Essex SS3 9RG |
Director Name | Colin Christopher Sherry |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Second Avenue Canvey Essex SS8 9SL |
Secretary Name | Mr Gregory Waylan Coombes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Cheapside East Rayleigh Essex SS6 9JU |
Director Name | Mr Gregory Waylan Coombes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2009) |
Role | Bathroom Fitter |
Country of Residence | England |
Correspondence Address | 23 Cheapside East Rayleigh Essex SS6 9JU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Star House 95 High Road Benfleet Essex SS7 5LN |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,717 |
Cash | £2,466 |
Current Liabilities | £45,337 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2009 | Compulsory strike-off action has been suspended (1 page) |
15 July 2009 | Compulsory strike-off action has been suspended (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2009 | Appointment Terminated Director gregory coombes (1 page) |
9 March 2009 | Director appointed colin sherry (2 pages) |
9 March 2009 | Appointment terminated director gregory coombes (1 page) |
9 March 2009 | Director appointed colin sherry (2 pages) |
9 June 2008 | Appointment Terminated Director colin sherry (1 page) |
9 June 2008 | Appointment terminated director colin sherry (1 page) |
29 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
29 May 2008 | Secretary's change of particulars / paul gibson / 30/04/2008 (2 pages) |
29 May 2008 | Secretary's Change of Particulars / paul gibson / 30/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 27; Street was: 12 the rowlands, now: fifth avenue; Post Town was: benfleet, now: canvey island; Post Code was: SS7 1HF, now: SS8 9SX; Country was: , now: united kingdom (2 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 July 2007 | Return made up to 07/05/07; full list of members (7 pages) |
18 July 2007 | Return made up to 07/05/07; full list of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
5 June 2006 | Return made up to 07/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 07/05/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page) |
3 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
27 May 2002 | New director appointed (3 pages) |
27 May 2002 | New secretary appointed;new director appointed (3 pages) |
27 May 2002 | New director appointed (3 pages) |
27 May 2002 | New director appointed (3 pages) |
27 May 2002 | New secretary appointed;new director appointed (3 pages) |
27 May 2002 | New director appointed (3 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Incorporation (9 pages) |
7 May 2002 | Incorporation (9 pages) |