Canvey Island
Essex
SS8 8EN
Secretary Name | Mr John Anthony Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 June 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 147a Westcliff Park Drive Westcliff On Sea Essex SS0 9LS |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 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 | 19 December 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | sandgfoods.co.uk |
---|
Registered Address | 67 Elm Road Leigh-On-Sea Essex SS9 1SP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Sean Grace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,707 |
Cash | £1,201 |
Current Liabilities | £7,434 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 April 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-04-10
|
10 March 2015 | Registered office address changed from 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 10 March 2015 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 April 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-04-03
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
6 July 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 April 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2010 | Director's details changed for Sean Nigel Grace on 1 December 2009 (2 pages) |
6 May 2010 | Director's details changed for Sean Nigel Grace on 1 December 2009 (2 pages) |
6 May 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Sean Nigel Grace on 1 December 2009 (2 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2009 | Return made up to 19/12/07; no change of members (4 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 September 2009 | Return made up to 19/12/08; no change of members (4 pages) |
16 September 2009 | Return made up to 19/12/07; no change of members (4 pages) |
16 September 2009 | Return made up to 19/12/08; no change of members (4 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Appointment terminated secretary john wells (1 page) |
17 June 2009 | Appointment terminated secretary john wells (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
3 July 2007 | Return made up to 19/12/06; full list of members (6 pages) |
3 July 2007 | Return made up to 19/12/06; full list of members (6 pages) |
8 February 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 February 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 January 2006 | Return made up to 19/12/05; full list of members
|
9 January 2006 | Return made up to 19/12/05; full list of members
|
18 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
6 April 2005 | Return made up to 19/12/04; full list of members (6 pages) |
6 April 2005 | Return made up to 19/12/04; full list of members (6 pages) |
28 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
28 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
5 February 2004 | Return made up to 19/12/03; full list of members (6 pages) |
5 February 2004 | Return made up to 19/12/03; full list of members (6 pages) |
25 March 2003 | Secretary's particulars changed (1 page) |
25 March 2003 | Secretary's particulars changed (1 page) |
19 February 2003 | Director's particulars changed (1 page) |
19 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Secretary's particulars changed (1 page) |
14 February 2003 | Secretary's particulars changed (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New secretary appointed (1 page) |
30 January 2003 | New secretary appointed (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
19 December 2002 | Incorporation (16 pages) |
19 December 2002 | Incorporation (16 pages) |