Pitsea
Essex
SS13 2NY
Director Name | Anthony Alfred George Palser |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 February 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 81 Hayes Lane Kenley Surrey CR8 5JR |
Secretary Name | Anthony Leonard Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Halstow Way Pitsea Essex SS13 2NY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
1 at £1 | A.a.g. Palser 50.00% Ordinary |
---|---|
1 at £1 | A.l. Matthews 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £139,293 |
Gross Profit | £139,293 |
Net Worth | -£37,884 |
Cash | £9,352 |
Current Liabilities | £80,654 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2014 | Final Gazette dissolved following liquidation (1 page) |
17 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
17 April 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
22 May 2013 | Registered office address changed from 81 Hayes Lane Kenley Surrey CR8 5JR England on 22 May 2013 (2 pages) |
22 May 2013 | Registered office address changed from 81 Hayes Lane Kenley Surrey CR8 5JR England on 22 May 2013 (2 pages) |
9 May 2013 | Resolutions
|
9 May 2013 | Appointment of a voluntary liquidator (1 page) |
9 May 2013 | Resolutions
|
9 May 2013 | Appointment of a voluntary liquidator (1 page) |
9 May 2013 | Statement of affairs with form 4.19 (14 pages) |
9 May 2013 | Statement of affairs with form 4.19 (14 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
21 August 2012 | Registered office address changed from 128-130 the Grove Stratford London E15 1NS on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from 128-130 the Grove Stratford London E15 1NS on 21 August 2012 (1 page) |
13 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
29 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
1 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 February 2010 | Director's details changed for Anthony Leonard Matthews on 1 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Anthony Alfred George Palser on 1 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Anthony Alfred George Palser on 1 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Anthony Leonard Matthews on 1 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Anthony Alfred George Palser on 1 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Anthony Leonard Matthews on 1 February 2010 (2 pages) |
7 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
16 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 April 2008 | Return made up to 12/02/08; no change of members (7 pages) |
3 April 2008 | Return made up to 12/02/08; no change of members (7 pages) |
20 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
20 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 February 2006 | Return made up to 12/02/06; full list of members
|
21 February 2006 | Return made up to 12/02/06; full list of members
|
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 February 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
26 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
26 February 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
23 February 2004 | Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 February 2004 | Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 March 2003 | New secretary appointed;new director appointed (2 pages) |
5 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Incorporation (19 pages) |
12 February 2003 | Incorporation (19 pages) |