Southend-On-Sea
Essex
SS1 1EF
Director Name | Mr Nicholas Shoesmith |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2002(4 days after company formation) |
Appointment Duration | 13 years, 10 months (closed 28 September 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 45 Forest Road Loughton Essex IG10 1EE |
Secretary Name | Mr Darren Philip Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2002(4 days after company formation) |
Appointment Duration | 13 years, 10 months (closed 28 September 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
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 |
Year | 2013 |
---|---|
Net Worth | £87,905 |
Cash | £2 |
Current Liabilities | £82,302 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2016 | Final Gazette dissolved following liquidation (1 page) |
28 June 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
28 June 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
23 March 2016 | Liquidators' statement of receipts and payments to 9 October 2015 (7 pages) |
23 March 2016 | Liquidators statement of receipts and payments to 9 October 2015 (7 pages) |
23 March 2016 | Liquidators' statement of receipts and payments to 9 October 2015 (7 pages) |
13 November 2014 | Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 13 November 2014 (2 pages) |
13 November 2014 | Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 13 November 2014 (2 pages) |
21 October 2014 | Resolutions
|
21 October 2014 | Statement of affairs with form 4.19 (7 pages) |
21 October 2014 | Statement of affairs with form 4.19 (7 pages) |
21 October 2014 | Appointment of a voluntary liquidator (1 page) |
21 October 2014 | Appointment of a voluntary liquidator (1 page) |
27 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Secretary's details changed for Darren Philip Murphy on 5 December 2011 (1 page) |
5 December 2011 | Director's details changed for Darren Philip Murphy on 5 December 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Darren Philip Murphy on 5 December 2011 (1 page) |
5 December 2011 | Director's details changed for Darren Philip Murphy on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Darren Philip Murphy on 5 December 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Darren Philip Murphy on 5 December 2011 (1 page) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 July 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 18 July 2011 (1 page) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Director's details changed for Nicholas Shoesmith on 28 November 2010 (2 pages) |
13 January 2011 | Director's details changed for Nicholas Shoesmith on 28 November 2010 (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Darren Philip Murphy on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Nicholas Shoesmith on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Nicholas Shoesmith on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Darren Philip Murphy on 12 January 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 28 repton avenue, gidea park romford essex RM2 5LT (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 28 repton avenue, gidea park romford essex RM2 5LT (1 page) |
11 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
20 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 November 2005 | Return made up to 28/11/05; full list of members (2 pages) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Return made up to 28/11/05; full list of members (2 pages) |
29 November 2005 | Director's particulars changed (1 page) |
23 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
6 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
25 February 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
25 February 2003 | Ad 07/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2003 | Ad 07/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
2 December 2002 | New secretary appointed (1 page) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | New director appointed (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New director appointed (1 page) |
2 December 2002 | New director appointed (1 page) |
2 December 2002 | New secretary appointed (1 page) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | New director appointed (1 page) |
2 December 2002 | Director resigned (1 page) |
28 November 2002 | Incorporation (16 pages) |
28 November 2002 | Incorporation (16 pages) |