Spains Hall Road
Willingale
Essex
CM5 0QD
Director Name | Sandra Jewiss |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoddydodd Hall Spains Hall Road, Willingale Essex CM5 0QD |
Secretary Name | Sandra Jewiss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoddydodd Hall Spains Hall Road, Willingale Essex CM5 0QD |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,034 |
Cash | £17,534 |
Current Liabilities | £6,874 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2011 | Application to strike the company off the register (3 pages) |
24 January 2011 | Application to strike the company off the register (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 September 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (2 pages) |
25 September 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (2 pages) |
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Director's details changed for John Edmund Jewiss on 15 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Sandra Jewiss on 15 April 2010 (2 pages) |
19 April 2010 | Director's details changed for John Edmund Jewiss on 15 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Sandra Jewiss on 15 April 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 May 2007 | Return made up to 15/04/07; full list of members (7 pages) |
18 May 2007 | Return made up to 15/04/07; full list of members (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
11 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
11 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 May 2005 | Return made up to 15/04/05; full list of members (3 pages) |
10 May 2005 | Return made up to 15/04/05; full list of members (3 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 May 2004 | Return made up to 15/04/04; full list of members
|
11 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2003 | Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
6 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
6 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 April 2003 | Incorporation (16 pages) |