Southend On Sea
SS1 2EG
Director Name | Mr Walter Knight |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 February 2005(2 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 22 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Secretary Name | Mr Walter Knight |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 28 February 2005(2 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 22 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
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 | 2012 |
---|---|
Net Worth | £126,376 |
Cash | £41,548 |
Current Liabilities | £1,695,976 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2016 | Notice of final account prior to dissolution (16 pages) |
22 June 2016 | Return of final meeting of creditors (16 pages) |
14 May 2015 | Insolvency:liquidators annual progress report to 25/03/2015 (14 pages) |
4 June 2014 | Insolvency:progress report end 25/03/2014 (12 pages) |
30 April 2013 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW on 30 April 2013 (3 pages) |
30 April 2013 | Appointment of a liquidator (2 pages) |
30 April 2013 | Order of court to wind up (2 pages) |
8 February 2013 | Order of court to wind up (2 pages) |
22 January 2013 | Registered office address changed from Unit 11 Ashtons Farm Business Centre Tysea Hill Stapleford Abbotts Romford Essex RM4 1JU United Kingdom on 22 January 2013 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 September 2012 | Director's details changed for Caroline Kathleen Knight on 26 September 2012 (2 pages) |
26 September 2012 | Secretary's details changed for Walter Thomas Knight on 26 September 2012 (1 page) |
26 September 2012 | Director's details changed for Walter Thomas Knight on 26 September 2012 (2 pages) |
30 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Registered office address changed from 3 Reed Pond Walk Gidea Park Romford Essex RM2 5PJ on 23 November 2010 (1 page) |
10 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Caroline Kathleen Knight on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Walter Thomas Knight on 16 March 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 September 2008 | Return made up to 26/02/08; full list of members (7 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 3 park grove edgware middlesex HA8 7SH (1 page) |
21 February 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 June 2007 | Return made up to 26/02/07; no change of members (7 pages) |
26 May 2006 | Return made up to 26/02/06; full list of members (7 pages) |
21 November 2005 | Company name changed impact construction plant servic es LIMITED\certificate issued on 21/11/05 (2 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: 7 sylvan court, sylvan way southfields business park basildon essex SS15 6TH (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New secretary appointed;new director appointed (2 pages) |
18 March 2005 | Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
26 February 2005 | Incorporation (9 pages) |