Leigh On Sea
Essex
SS9 3PJ
Secretary Name | Karen Proctor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 11 November 2011) |
Role | Company Director |
Correspondence Address | 107 Cambridge Avenue Romford Essex RM2 6QX |
Director Name | Mr Peter Henry Bishop |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2004(1 year after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Amery Gardens Gidea Park Romford Essex RM2 6RX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 | 2014 |
---|---|
Turnover | £202,592 |
Gross Profit | £87,467 |
Net Worth | -£33,062 |
Cash | £17,096 |
Current Liabilities | £136,170 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2011 | Final Gazette dissolved following liquidation (1 page) |
11 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 May 2011 | Liquidators statement of receipts and payments to 2 March 2011 (5 pages) |
3 May 2011 | Liquidators statement of receipts and payments to 2 March 2011 (5 pages) |
3 May 2011 | Liquidators' statement of receipts and payments to 2 March 2011 (5 pages) |
3 May 2011 | Liquidators' statement of receipts and payments to 2 March 2011 (5 pages) |
10 March 2010 | Statement of affairs with form 4.19 (4 pages) |
10 March 2010 | Appointment of a voluntary liquidator (1 page) |
10 March 2010 | Appointment of a voluntary liquidator (1 page) |
10 March 2010 | Resolutions
|
10 March 2010 | Resolutions
|
10 March 2010 | Statement of affairs with form 4.19 (4 pages) |
18 February 2010 | Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR on 18 February 2010 (2 pages) |
18 February 2010 | Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR on 18 February 2010 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 April 2008 | Return made up to 20/03/08; no change of members (7 pages) |
21 April 2008 | Return made up to 20/03/08; no change of members (7 pages) |
13 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 April 2007 | Return made up to 20/03/07; full list of members (8 pages) |
26 April 2007 | Return made up to 20/03/07; full list of members (8 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (8 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members
|
3 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 June 2005 | Particulars of mortgage/charge (7 pages) |
16 June 2005 | Particulars of mortgage/charge (7 pages) |
30 March 2005 | Return made up to 20/03/05; full list of members (8 pages) |
30 March 2005 | Return made up to 20/03/05; full list of members (8 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 December 2004 | Ad 21/03/04--------- £ si 97@1=97 £ ic 121/218 (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Ad 21/03/04--------- £ si 97@1=97 £ ic 121/218 (2 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: 44 kinfauns road goodmayes ilford essex IG3 9QL (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 44 kinfauns road goodmayes ilford essex IG3 9QL (1 page) |
25 May 2004 | Return made up to 20/03/04; full list of members (6 pages) |
25 May 2004 | Return made up to 20/03/04; full list of members (6 pages) |
8 January 2004 | Ad 23/12/03--------- £ si 120@1=120 £ ic 100/220 (2 pages) |
8 January 2004 | Ad 23/12/03--------- £ si 120@1=120 £ ic 100/220 (2 pages) |
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Director's particulars changed (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 44 kinfauns road ilford essex IG3 9QL (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 44 kinfauns road ilford essex IG3 9QL (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Ad 20/03/03-02/04/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2003 | Ad 20/03/03-02/04/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2003 | New director appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
20 March 2003 | Incorporation (9 pages) |
20 March 2003 | Incorporation (9 pages) |