Westcliff On Sea
Essex
SS0 8QA
Secretary Name | Marjorie Jane Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Hillway Westcliff On Sea Essex SS0 8QA |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 9 Nelson Street Southend On Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
100 at £1 | Dr John Albert Mellor 50.00% Ordinary A |
---|---|
100 at £1 | Mrs Marjorie Jane Mellor 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £134,689 |
Cash | £42,915 |
Current Liabilities | £26,077 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | Application to strike the company off the register (3 pages) |
21 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 September 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Director's details changed for Dr John Albert Mellor on 31 May 2013 (2 pages) |
14 June 2013 | Secretary's details changed for Marjorie Jane Mellor on 31 May 2013 (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 June 2010 | Director's details changed for Dr John Albert Mellor on 17 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Marjorie Jane Mellor on 17 June 2010 (1 page) |
21 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 August 2008 | Return made up to 02/06/08; no change of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 July 2007 | Return made up to 02/06/07; no change of members (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
30 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
10 November 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
1 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Ad 02/06/03-20/07/03 £ si 200@1=200 £ ic 1/201 (2 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
1 July 2003 | Memorandum and Articles of Association (16 pages) |
1 July 2003 | Resolutions
|
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Incorporation (12 pages) |