1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary Name | Lena Deborah Lumley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Abbots Walk Shoeburyness Southend-On-Sea Essex SS3 8AJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Devine House 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | E. Lumley 99.00% Ordinary A |
---|---|
1 at £1 | L.d. Fryatt 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£7,257 |
Cash | £403 |
Current Liabilities | £16,363 |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2017 | Application to strike the company off the register (2 pages) |
8 November 2017 | Application to strike the company off the register (2 pages) |
19 October 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
19 October 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
29 August 2017 | Previous accounting period extended from 31 December 2016 to 5 April 2017 (1 page) |
29 August 2017 | Previous accounting period extended from 31 December 2016 to 5 April 2017 (1 page) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 October 2014 | Director's details changed for Evelyn Lumley on 1 July 2014 (2 pages) |
23 October 2014 | Director's details changed for Evelyn Lumley on 1 July 2014 (2 pages) |
23 October 2014 | Director's details changed for Evelyn Lumley on 1 July 2014 (2 pages) |
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Director's details changed for Evelyn Lumley on 1 August 2013 (2 pages) |
19 October 2013 | Director's details changed for Evelyn Lumley on 1 August 2013 (2 pages) |
19 October 2013 | Director's details changed for Evelyn Lumley on 1 August 2013 (2 pages) |
19 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 October 2012 | Termination of appointment of Lena Lumley as a secretary (1 page) |
19 October 2012 | Termination of appointment of Lena Lumley as a secretary (1 page) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Termination of appointment of Lena Lumley as a secretary (1 page) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Termination of appointment of Lena Lumley as a secretary (1 page) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 January 2010 | Secretary's details changed for Lena Deborah Fryatt on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Lena Deborah Fryatt on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Evelyn Lumley on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Evelyn Lumley on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Evelyn Lumley on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Lena Deborah Fryatt on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 November 2008 | Secretary's change of particulars / lena hopkinson / 01/01/2008 (1 page) |
10 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
10 November 2008 | Secretary's change of particulars / lena hopkinson / 01/01/2008 (1 page) |
10 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
11 October 2007 | Return made up to 18/10/06; full list of members (3 pages) |
11 October 2007 | Return made up to 18/10/06; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 April 2006 | Company name changed essex cladding LIMITED\certificate issued on 03/04/06 (2 pages) |
3 April 2006 | Company name changed essex cladding LIMITED\certificate issued on 03/04/06 (2 pages) |
21 November 2005 | Secretary's particulars changed (1 page) |
21 November 2005 | Secretary's particulars changed (1 page) |
21 November 2005 | Return made up to 18/10/05; full list of members (3 pages) |
21 November 2005 | Return made up to 18/10/05; full list of members (3 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
4 November 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
4 November 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
4 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page) |
29 November 2002 | Memorandum and Articles of Association (11 pages) |
29 November 2002 | Ad 23/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 November 2002 | Memorandum and Articles of Association (11 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Ad 23/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Incorporation (9 pages) |
18 October 2002 | Incorporation (9 pages) |