Westcliff On Sea
Essex
SS0 8BL
Secretary Name | Mrs Janet Colvert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 February 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Yew Tree House Wheel Lane East Sussex TN35 4SG |
Secretary Name | Michael Charles McHale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Crosby Road Westcliff On Sea Essex SS0 8LF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hamlet House, 366/368 London Road, Westcliff On Sea Essex SS0 7HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2012 | Final Gazette dissolved following liquidation (1 page) |
11 February 2012 | Final Gazette dissolved following liquidation (1 page) |
11 November 2011 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
11 November 2011 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
19 July 2011 | Appointment of a voluntary liquidator (1 page) |
19 July 2011 | Appointment of a voluntary liquidator (1 page) |
19 July 2011 | Statement of affairs with form 4.19 (7 pages) |
19 July 2011 | Statement of affairs with form 4.19 (7 pages) |
24 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
24 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
24 June 2010 | Director's details changed for Michael James Dempsey on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Michael James Dempsey on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Michael James Dempsey on 1 January 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
24 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 August 2008 | Return made up to 28/05/08; full list of members (3 pages) |
22 August 2008 | Return made up to 28/05/08; full list of members (3 pages) |
19 May 2008 | Director's Change of Particulars / michael dempsey / 06/05/2008 / HouseName/Number was: , now: 42A; Street was: 97A pall mall, now: ailsa road; Post Town was: leigh on sea, now: westcliff on sea; Post Code was: SS9 1RE, now: SS0 8BL (1 page) |
19 May 2008 | Director's change of particulars / michael dempsey / 06/05/2008 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 April 2008 | Return made up to 28/05/07; full list of members (3 pages) |
18 April 2008 | Return made up to 28/05/07; full list of members (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 September 2007 | New secretary appointed (2 pages) |
28 September 2007 | New secretary appointed (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
16 November 2006 | Return made up to 28/05/06; full list of members (5 pages) |
16 November 2006 | Return made up to 28/05/06; full list of members (5 pages) |
14 July 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
14 July 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
22 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 December 2005 | Return made up to 28/05/05; full list of members (5 pages) |
20 December 2005 | Return made up to 28/05/05; full list of members (5 pages) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
28 May 2004 | Incorporation (16 pages) |
28 May 2004 | Incorporation (16 pages) |