Southend-On-Sea
Essex
SS3 9EU
Director Name | Stephen Alfred Barker |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 08 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Church Road Shoeburyness Southend-On-Sea Essex SS3 9EU |
Director Name | David Stephen Barker |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Builder |
Correspondence Address | 33 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Stephen Alfred Barker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,145 |
Cash | £1 |
Current Liabilities | £30,995 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2015 | Application to strike the company off the register (4 pages) |
6 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Stephen Alfred Barker on 28 February 2014 (2 pages) |
2 April 2014 | Secretary's details changed for Stephen Alfred Barker on 28 February 2014 (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Termination of appointment of David Barker as a director (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
5 April 2009 | Director appointed stephen barker (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
5 April 2006 | Particulars of mortgage/charge (5 pages) |
30 November 2005 | Particulars of mortgage/charge (5 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 June 2005 | Return made up to 24/03/05; full list of members
|
30 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: goldlay house, 114 parkway chelmsford essex CM2 7PR (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
24 March 2003 | Incorporation (16 pages) |