Benfleet
Essex
SS7 1PS
Secretary Name | Mr Shane Wills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Wayland Avenue Brighton East Sussex BN1 5JL |
Director Name | Linda Christine Donovan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 26 April 2016) |
Role | Company Director |
Correspondence Address | 248 Benfleet Road Benfleet Essex SS7 1PS |
Director Name | John Barrie Charlesworth |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2009) |
Role | Investment Manager |
Correspondence Address | 20/24 High Street Rayleigh Essex SS6 7EF |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £333,121 |
Cash | £333,370 |
Current Liabilities | £148,363 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved following liquidation (1 page) |
26 January 2016 | Return of final meeting in a members' voluntary winding up (14 pages) |
13 July 2015 | Liquidators statement of receipts and payments to 17 May 2015 (12 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 17 May 2015 (12 pages) |
12 August 2014 | Liquidators' statement of receipts and payments to 17 May 2014 (13 pages) |
12 August 2014 | Liquidators statement of receipts and payments to 17 May 2014 (13 pages) |
24 July 2013 | Liquidators statement of receipts and payments to 17 May 2013 (14 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 17 May 2013 (14 pages) |
18 July 2012 | Liquidators' statement of receipts and payments to 17 May 2012 (16 pages) |
18 July 2012 | Liquidators statement of receipts and payments to 17 May 2012 (16 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 17 May 2011 (13 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 17 May 2011 (13 pages) |
28 May 2010 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 28 May 2010 (2 pages) |
25 May 2010 | Appointment of a voluntary liquidator (1 page) |
25 May 2010 | Declaration of solvency (3 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-10-16
|
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-10-16
|
3 September 2009 | Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 August 2009 | Appointment terminated director john charlesworth (1 page) |
1 May 2009 | Company name changed celebpoker.com LIMITED\certificate issued on 05/05/09 (2 pages) |
13 October 2008 | Secretary's change of particulars / shane wills / 01/01/2008 (2 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page) |
13 October 2008 | Return made up to 02/10/08; full list of members (23 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 August 2008 | Resolutions
|
5 March 2008 | Registered office changed on 05/03/2008 from 162-164. High street rayleigh essex SS3 9QE (1 page) |
2 November 2007 | Return made up to 02/10/07; full list of members (24 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 June 2007 | Certificate of reduction of issued capital (1 page) |
8 June 2007 | Resolutions
|
31 May 2007 | Reduction of iss capital and minute (oc) £ ic 4958000/ 4798 (3 pages) |
24 January 2007 | Return made up to 02/10/06; no change of members (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 February 2006 | New director appointed (1 page) |
20 January 2006 | Return made up to 02/10/05; full list of members (26 pages) |
20 January 2006 | Ad 03/10/04-02/10/05 £ si 1185000@1=1185000 £ ic 3758000/4943000 (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 October 2005 | New director appointed (2 pages) |
24 February 2005 | Return made up to 02/10/04; full list of members (21 pages) |
5 January 2004 | Resolutions
|
5 January 2004 | Nc inc already adjusted 12/11/03 (1 page) |
29 October 2003 | Ad 22/10/03--------- £ si 999999@1=999999 £ ic 1/1000000 (3 pages) |
2 October 2003 | Incorporation (12 pages) |