Southend On Sea
Essex
SS1 2DS
Director Name | Peter Fowler |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(same day as company formation) |
Role | Steelworker |
Correspondence Address | Chase View London Road Vange Essex SS16 4PX |
Secretary Name | Michelle Fowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Chase View London Road Vange Essex SS16 4PX |
Director Name | Miss Jean Caroline Clapson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lucy Ellen Cottage Well Hill Old Chelsfield Orpington Kent BR6 7PU |
Director Name | Mr Richard John Dadson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bell Farm House Cooling Street Cliffe Kent ME3 7UB |
Secretary Name | Overcliffe Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Registered Address | 17/18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
33 at £1 | Andrew Demetriou 50.00% Ordinary |
---|---|
33 at £1 | Peter Fowler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,440 |
Cash | £13,741 |
Current Liabilities | £35,681 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Termination of appointment of Richard Dadson as a director (1 page) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
3 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF on 16 February 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 January 2007 | Return made up to 21/01/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 May 2006 | Director's particulars changed (1 page) |
10 March 2006 | Return made up to 21/01/06; full list of members (3 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
28 February 2003 | Ad 21/01/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
28 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New director appointed (3 pages) |
14 February 2003 | New director appointed (3 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New director appointed (3 pages) |
21 January 2003 | Incorporation (19 pages) |