Southchurch
Southend On Sea
Essex
SS2 4ES
Secretary Name | Joyce Gladys Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 21 February 2012) |
Role | Retired |
Correspondence Address | 50 Seaforth Avenue Southchurch Southend On Sea Essex SS2 4ES |
Director Name | Jacqueline Lilian Dawson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 March 2003) |
Role | Machine Operator |
Correspondence Address | 22 Vicarage Hall Benfleet Essex SS7 1PB |
Secretary Name | Jacqueline Lilian Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 March 2003) |
Role | Machine Operator |
Correspondence Address | 22 Vicarage Hall Benfleet Essex SS7 1PB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 220 Maplin Way North Thorpe Bay Southend On Sea Essex SS1 3NT |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | West Shoebury |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2011 | Application to strike the company off the register (3 pages) |
26 October 2011 | Application to strike the company off the register (3 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Alan Leonard Dawson on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Alan Leonard Dawson on 1 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Mr Alan Leonard Dawson on 1 July 2010 (2 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
3 July 2009 | Secretary's change of particulars / joyce dawson / 01/07/2009 (1 page) |
3 July 2009 | Director's Change of Particulars / alan dawson / 01/07/2009 / HouseName/Number was: , now: 50; Street was: 275A high road, now: seaforth avenue; Area was: benfleet, now: southchurch; Post Town was: benfleet, now: southend on sea; Post Code was: SS7 5HA, now: SS2 4ES (1 page) |
3 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
3 July 2009 | Director's change of particulars / alan dawson / 01/07/2009 (1 page) |
3 July 2009 | Secretary's Change of Particulars / joyce dawson / 01/07/2009 / HouseName/Number was: , now: 50; Street was: 275A high road, now: seaforth avenue; Area was: benfleet, now: southchurch; Post Town was: benfleet, now: southend on sea; Post Code was: SS7 5HA, now: SS2 4ES (1 page) |
3 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
25 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
25 May 2009 | Accounts made up to 31 July 2008 (2 pages) |
4 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
4 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
5 May 2008 | Accounts made up to 31 July 2007 (2 pages) |
5 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
19 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
1 May 2007 | Accounts made up to 31 July 2006 (2 pages) |
1 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
5 September 2006 | Return made up to 01/07/06; full list of members (2 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Secretary's particulars changed (1 page) |
5 September 2006 | Return made up to 01/07/06; full list of members (2 pages) |
5 September 2006 | Secretary's particulars changed (1 page) |
11 November 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
11 November 2005 | Accounts made up to 31 July 2005 (2 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: c/o anil & co 142 the broadway thorpe bay southend on sea essex SS1 3ES (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: c/o anil & co 142 the broadway thorpe bay southend on sea essex SS1 3ES (1 page) |
11 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
11 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
18 February 2005 | Accounts made up to 31 July 2004 (2 pages) |
9 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
9 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
3 June 2004 | Accounts made up to 31 July 2003 (2 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Return made up to 01/07/03; full list of members (7 pages) |
16 December 2003 | Return made up to 01/07/03; full list of members (7 pages) |
16 December 2003 | Secretary resigned;director resigned (1 page) |
16 December 2003 | Secretary resigned;director resigned (1 page) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 6-8 underwood street london N1 7JQ (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 6-8 underwood street london N1 7JQ (1 page) |
1 July 2002 | Incorporation (18 pages) |
1 July 2002 | Incorporation (18 pages) |