Southend On Sea
Essex
SS1 1BN
Director Name | Mr Lee Paul Hallinan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2017(14 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 March 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Secretary Name | Lee Paul Hallinan |
---|---|
Status | Closed |
Appointed | 10 October 2017(14 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 March 2021) |
Role | Company Director |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Director Name | Jason Parrish |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Co Director |
Correspondence Address | 262 Mays Lane Barnet Hertfordshire EN5 2QG |
Director Name | Peter Parrish |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 262 Mays Lane Barnet Hertfordshire EN5 2QG |
Secretary Name | Jason Parrish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 262 Mays Lane Barnet Hertfordshire EN5 2QG |
Secretary Name | Marlene Anita Parrish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(2 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 10 October 2017) |
Role | Company Director |
Correspondence Address | 262 Mays Lane Barnet Hertfordshire EN5 2QG |
Director Name | Mrs Marlene Parrish |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 262 Mays Lane Barnet Hertfordshire EN5 2QG |
Director Name | Mr Jason Emmanuel Parrish |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2016(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 262 Mays Lane Barnet Hertfordshire EN5 2QG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £32,140 |
Net Worth | £1,898 |
Cash | £5,754 |
Current Liabilities | £10,985 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 December 2019 | Withdrawal of a person with significant control statement on 6 December 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
29 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
29 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
21 March 2018 | Termination of appointment of Marlene Parrish as a director on 10 October 2017 (1 page) |
12 March 2018 | Notification of Plasmold Plastics Ltd as a person with significant control on 1 March 2018 (2 pages) |
30 October 2017 | Termination of appointment of Marlene Anita Parrish as a secretary on 10 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Marlene Anita Parrish as a secretary on 10 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Marlene Anita Parrish as a secretary on 10 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Marlene Anita Parrish as a secretary on 10 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Jason Emmanuel Parrish as a director on 10 October 2017 (1 page) |
30 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
30 October 2017 | Termination of appointment of Jason Emmanuel Parrish as a director on 10 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Apex House Grand Arcade Tally Ho Corner London N12 0EH to Victoria House 50 Alexandra Street Southend on Sea Essex SS1 1BN on 24 October 2017 (2 pages) |
24 October 2017 | Appointment of Lee Paul Hallinan as a secretary on 10 October 2017 (3 pages) |
24 October 2017 | Appointment of Lee Paul Hallinan as a secretary on 10 October 2017 (3 pages) |
24 October 2017 | Appointment of Mr Ferdinand Paul Hallinan as a director on 10 October 2017 (3 pages) |
24 October 2017 | Appointment of Mr Lee Paul Hallinan as a director on 10 October 2017 (3 pages) |
24 October 2017 | Registered office address changed from Apex House Grand Arcade Tally Ho Corner London N12 0EH to Victoria House 50 Alexandra Street Southend on Sea Essex SS1 1BN on 24 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Ferdinand Paul Hallinan as a director on 10 October 2017 (3 pages) |
24 October 2017 | Appointment of Mr Lee Paul Hallinan as a director on 10 October 2017 (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
3 May 2016 | Appointment of Mr Jason Emmanuel Parrish as a director on 1 May 2016 (2 pages) |
3 May 2016 | Appointment of Mr Jason Emmanuel Parrish as a director on 1 May 2016 (2 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 January 2016 | Termination of appointment of Peter Parrish as a director on 31 December 2015 (1 page) |
13 January 2016 | Appointment of Mrs Marlene Parrish as a director on 31 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Peter Parrish as a director on 31 December 2015 (1 page) |
13 January 2016 | Appointment of Mrs Marlene Parrish as a director on 31 December 2015 (2 pages) |
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
12 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Peter Parrish on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Peter Parrish on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Peter Parrish on 1 October 2009 (2 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
20 June 2007 | Return made up to 01/10/06; full list of members (3 pages) |
20 June 2007 | Return made up to 01/10/06; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | Secretary resigned;director resigned (1 page) |
17 November 2006 | Secretary resigned;director resigned (1 page) |
17 November 2006 | New secretary appointed (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
24 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
22 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
13 November 2003 | Ad 01/10/03--------- £ si 102@1=102 £ ic 102/204 (2 pages) |
13 November 2003 | Ad 01/10/03--------- £ si 102@1=102 £ ic 102/204 (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | Ad 01/10/03--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
12 November 2003 | Ad 01/10/03--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
12 November 2003 | Ad 01/10/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
12 November 2003 | Ad 01/10/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
12 November 2003 | Ad 01/10/03--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Ad 01/10/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Ad 01/10/03--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | Ad 01/10/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
1 October 2003 | Incorporation (19 pages) |
1 October 2003 | Incorporation (19 pages) |