Leigh On Sea
Essex
SS9 3ES
Director Name | Mr Stephen John Marshall |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 272 Manchester Drive Leigh On Sea Essex SS9 3ES |
Director Name | Mr Stuart Martin |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2018(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Ashingdon Road Rochford Essex SS4 1RE |
Secretary Name | Mr Stephen John Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 272 Manchester Drive Leigh On Sea Essex SS9 3ES |
Director Name | Mrs Claire Bowyer |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(15 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 West Street Rochford Essex SS4 1AJ |
Secretary Name | Mr Michael Bowyer |
---|---|
Status | Resigned |
Appointed | 04 September 2018(16 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 February 2019) |
Role | Company Director |
Correspondence Address | 1349-1353 London Road Leigh-On-Sea Essex SS9 2AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | drywasheurope.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9551044 |
Telephone region | Freephone |
Registered Address | 1349-1353 London Road Leigh-On-Sea Essex SS9 2AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Isabelle Marshall 50.00% Ordinary |
---|---|
50 at £1 | Stephen John Marshall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,711 |
Cash | £483 |
Current Liabilities | £17,962 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
12 October 2017 | Director's details changed for Mrs Isabelle Marshall on 12 October 2017 (2 pages) |
---|---|
12 October 2017 | Change of details for Mr Stephen John Marshall as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mrs Isabelle Marshall on 12 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Stephen John Marshall on 12 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Stephen John Marshall on 12 October 2017 (2 pages) |
12 October 2017 | Secretary's details changed for Mr Stephen John Marshall on 12 October 2017 (1 page) |
12 October 2017 | Change of details for Mrs Isabelle Marshall as a person with significant control on 12 October 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (7 pages) |
16 January 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
4 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
24 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
18 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Stephen John Marshall on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Stephen John Marshall on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Isabelle Marshall on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Isabelle Marshall on 1 July 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 August 2007 | Return made up to 01/07/07; no change of members (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 July 2004 | Return made up to 01/07/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
18 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
6 August 2002 | Ad 15/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
1 July 2002 | Incorporation (15 pages) |