Southend On Sea
Essex
SS1 1EF
Secretary Name | Neil Brodie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
Secretary Name | Tracey Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 St Marks Road Hadleigh South Benfleet Essex SS7 2PU |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
10 at £1 | Mr Thomas Albert Brodie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,788 |
Cash | £1 |
Current Liabilities | £69,624 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
5 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 July 2013 | Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 30 July 2013 (2 pages) |
29 July 2013 | Appointment of a voluntary liquidator (1 page) |
29 July 2013 | Statement of affairs with form 4.19 (6 pages) |
29 July 2013 | Resolutions
|
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Director's details changed for Thomas Albert Brodie on 20 April 2012 (2 pages) |
20 April 2012 | Secretary's details changed for Neil Brodie on 20 April 2012 (1 page) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 July 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 22 July 2011 (1 page) |
18 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Thomas Albert Brodie on 28 February 2010 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
22 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
28 February 2005 | Incorporation (16 pages) |