Grays
Essex
RM16 2UH
Director Name | Susan Janice Morris |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 18 March 2014) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 11 Chestnut Avenue Grays Essex RM16 2UH |
Director Name | Carole Susan Oakley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 18 March 2014) |
Role | Party Sales |
Country of Residence | United Kingdom |
Correspondence Address | 100 Prospect Road Cheshunt Waltham Cross Hertfordshire EN8 9QL |
Secretary Name | Mr Christopher William Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 18 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Chestnut Avenue Grays Essex RM16 2UH |
Secretary Name | Roy William Charles Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 6 Chestnut Avenue Grays Essex RM16 2UJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Devine House 1299-1301 London Road L Leigh On Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
2 at £1 | Calum William Morris 8.33% Ordinary |
---|---|
2 at £1 | Kelsey Victoria Morris 8.33% Ordinary |
2 at £1 | Leanne Victoria Morris 8.33% Ordinary |
6 at £1 | Carole Susan Oakley 25.00% Ordinary |
6 at £1 | Christopher William Morris 25.00% Ordinary |
6 at £1 | Susan Janice Morris 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,938 |
Cash | £2,030 |
Current Liabilities | £273,817 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved following liquidation (1 page) |
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
18 December 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 June 2013 | Liquidators statement of receipts and payments to 1 May 2013 (13 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 1 May 2013 (13 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 1 May 2013 (13 pages) |
6 June 2013 | Liquidators statement of receipts and payments to 1 May 2013 (13 pages) |
6 September 2012 | Registered office address changed from 57 Southend Road Grays Essex RM17 5NL on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 57 Southend Road Grays Essex RM17 5NL on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 57 Southend Road Grays Essex RM17 5NL on 6 September 2012 (1 page) |
17 May 2012 | Resolutions
|
17 May 2012 | Appointment of a voluntary liquidator (3 pages) |
17 May 2012 | Appointment of a voluntary liquidator (3 pages) |
17 May 2012 | Statement of affairs with form 4.19 (6 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Statement of affairs with form 4.19 (6 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Christopher William Morris on 16 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Carole Susan Oakley on 16 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Susan Janice Morris on 16 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Christopher William Morris on 16 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Susan Janice Morris on 16 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Carole Susan Oakley on 16 July 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
22 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
19 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
19 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
28 July 2008 | Return made up to 16/07/08; full list of members (5 pages) |
28 July 2008 | Return made up to 16/07/08; full list of members (5 pages) |
8 February 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
8 February 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
4 October 2007 | Return made up to 16/07/07; full list of members (7 pages) |
4 October 2007 | Return made up to 16/07/07; full list of members (7 pages) |
1 November 2006 | Return made up to 16/07/06; full list of members
|
1 November 2006 | Return made up to 16/07/06; full list of members (10 pages) |
26 October 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
26 October 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 43 bridge road grays essex RM17 6BU (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 43 bridge road grays essex RM17 6BU (1 page) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
18 July 2005 | Return made up to 16/07/05; full list of members (9 pages) |
18 July 2005 | Return made up to 16/07/05; full list of members (9 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
28 April 2005 | Ad 06/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 April 2005 | Ad 06/04/05--------- £ si 21@1=21 £ ic 3/24 (2 pages) |
28 April 2005 | Ad 06/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 April 2005 | Ad 06/04/05--------- £ si 21@1=21 £ ic 3/24 (2 pages) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | New director appointed (2 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
9 September 2003 | Secretary's particulars changed (1 page) |
9 September 2003 | Secretary's particulars changed (1 page) |
4 September 2003 | Secretary's particulars changed (1 page) |
4 September 2003 | Secretary's particulars changed (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
16 July 2003 | Incorporation (9 pages) |
16 July 2003 | Incorporation (9 pages) |