Leigh-On-Sea
Essex
SS9 1PE
Secretary Name | Mrs Ann Beaman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(5 days after company formation) |
Appointment Duration | 9 years, 2 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
9 at £1 | Trevor Martin Beaman 90.00% Ordinary |
---|---|
1 at £1 | Ann Beaman 10.00% Ordinary |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2014 | Application to strike the company off the register (3 pages) |
14 January 2014 | Application to strike the company off the register (3 pages) |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
31 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
31 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
8 October 2012 | Registered office address changed from the Manor House Southminster Road Mayland Essex CM3 6EB on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from the Manor House Southminster Road Mayland Essex CM3 6EB on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from the Manor House Southminster Road Mayland Essex CM3 6EB on 8 October 2012 (2 pages) |
4 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Registered office address changed from 1 Sopwith Crescent Wickford Business Park Wickford SS11 8YU on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 1 Sopwith Crescent Wickford Business Park Wickford SS11 8YU on 13 February 2012 (1 page) |
30 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Trevor Martin Beaman on 1 January 2011 (2 pages) |
2 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Director's details changed for Trevor Martin Beaman on 1 January 2011 (2 pages) |
2 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Director's details changed for Trevor Martin Beaman on 1 January 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Ann Beaman on 1 January 2011 (1 page) |
2 March 2011 | Secretary's details changed for Ann Beaman on 1 January 2011 (1 page) |
2 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Secretary's details changed for Ann Beaman on 1 January 2011 (1 page) |
17 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
17 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Trevor Martin Beaman on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Trevor Martin Beaman on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Trevor Martin Beaman on 1 October 2009 (2 pages) |
8 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
8 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
2 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
12 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
12 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
12 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
29 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
29 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
9 August 2007 | Company name changed united ag LTD\certificate issued on 09/08/07 (2 pages) |
9 August 2007 | Company name changed united ag LTD\certificate issued on 09/08/07 (2 pages) |
11 April 2007 | Return made up to 02/02/07; full list of members (2 pages) |
11 April 2007 | Return made up to 02/02/07; full list of members (2 pages) |
19 September 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
19 September 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
17 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
17 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
27 October 2005 | Ad 07/10/05--------- £ si 6@1=6 £ ic 4/10 (2 pages) |
27 October 2005 | Ad 07/10/05--------- £ si 6@1=6 £ ic 4/10 (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Ad 02/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Ad 02/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Incorporation (13 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Incorporation (13 pages) |