Southend On Sea
Essex
SS2 6TB
Director Name | John Philip Bush |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Road Marker |
Country of Residence | England |
Correspondence Address | 19 Elm Road Shoeburyness Essex SS3 9PD |
Secretary Name | John Philip Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Road Marker |
Country of Residence | England |
Correspondence Address | 19 Elm Road Shoeburyness Essex SS3 9PD |
Director Name | Nicola Jane Zanco |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 January 2008) |
Role | Designer |
Correspondence Address | 58 Wellington Avenue Westcliff On Sea Essex SS0 9XB |
Director Name | Mr Mervyn Garside |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2008) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Glynde Way Southend On Sea Essex SS2 4TS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2011 | Termination of appointment of John Bush as a director (2 pages) |
6 October 2011 | Termination of appointment of John Bush as a secretary (2 pages) |
6 October 2011 | Termination of appointment of John Philip Bush as a director on 23 September 2011 (2 pages) |
6 October 2011 | Termination of appointment of John Philip Bush as a secretary on 23 September 2011 (2 pages) |
2 March 2010 | Director's details changed for John Philip Bush on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Director's details changed for John Candler on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for John Philip Bush on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for John Candler on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Director's details changed for John Philip Bush on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for John Candler on 2 March 2010 (2 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from no 1 royal terrace southend on sea essex SS1 1EA (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from no 1 royal terrace southend on sea essex SS1 1EA (1 page) |
26 September 2008 | Amended accounts made up to 31 March 2006 (7 pages) |
26 September 2008 | Amended accounts made up to 31 March 2006 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 February 2008 | Return made up to 22/01/08; no change of members (8 pages) |
6 February 2008 | Return made up to 22/01/08; no change of members (8 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Return made up to 22/01/07; full list of members (9 pages) |
29 June 2007 | Return made up to 22/01/07; full list of members
|
25 January 2007 | Registered office changed on 25/01/07 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page) |
25 January 2007 | New director appointed (2 pages) |
19 August 2006 | Particulars of mortgage/charge (3 pages) |
19 August 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 January 2006 | Return made up to 22/01/06; full list of members (3 pages) |
23 January 2006 | Return made up to 22/01/06; full list of members (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
21 October 2004 | New director appointed (1 page) |
21 October 2004 | Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (1 page) |
21 October 2004 | Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (1 page) |
21 October 2004 | New director appointed (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 1 nelson street southend-on-sea essex SS1 1EG (1 page) |
6 September 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 1 nelson street southend-on-sea essex SS1 1EG (1 page) |
6 September 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New secretary appointed;new director appointed (2 pages) |
28 January 2004 | New secretary appointed;new director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Incorporation (17 pages) |
22 January 2004 | Incorporation (17 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Director resigned (1 page) |