Westcliff-On-Sea
SS0 8LD
Director Name | Michael Vandermolen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Willingale Way Southend On Sea Essex SS1 3SN |
Director Name | Raymond Vandermolen |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Chadwick Road Westcliff On Sea Essex SS0 8LA |
Director Name | Mr Lee Vandermolen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Chadwick Road Westcliff On Sea Essex SS0 8LA |
Secretary Name | Michael Vandermolen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Willingale Way Southend On Sea Essex SS1 3SN |
Secretary Name | Raymond Vandermolen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(1 year, 6 months after company formation) |
Appointment Duration | 9 years (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Chadwick Road Westcliff On Sea Essex SS0 9LA |
Registered Address | Kingsridge House, 601 London Road, Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £88,079 |
Current Liabilities | £525,962 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 January 2007 | Delivered on: 27 January 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
27 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
29 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
1 February 2019 | Termination of appointment of Lee Vandermolen as a director on 22 October 2018 (1 page) |
1 February 2019 | Appointment of Mr Raymond Vandermolen as a director on 22 October 2018 (2 pages) |
17 January 2019 | Notification of Raymond Vandermolen as a person with significant control on 22 October 2017 (2 pages) |
17 January 2019 | Cessation of Lee Vandermolen as a person with significant control on 22 October 2018 (1 page) |
17 January 2019 | Change of details for Mr Raymond Vandermolen as a person with significant control on 22 October 2018 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
21 December 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
18 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
21 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
21 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
18 May 2016 | Satisfaction of charge 1 in full (1 page) |
18 May 2016 | Satisfaction of charge 1 in full (1 page) |
5 January 2016 | Termination of appointment of Raymond Vandermolen as a secretary on 30 September 2015 (1 page) |
5 January 2016 | Termination of appointment of Raymond Vandermolen as a secretary on 30 September 2015 (1 page) |
24 December 2015 | Termination of appointment of Raymond Vandermolen as a director on 30 September 2015 (1 page) |
24 December 2015 | Termination of appointment of Raymond Vandermolen as a director on 30 September 2015 (1 page) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 June 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 March 2010 | Director's details changed for Raymond Vandermolen on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Raymond Vandermolen on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Secretary's details changed for Raymond Vandermolen on 1 October 2009 (1 page) |
17 March 2010 | Secretary's details changed for Raymond Vandermolen on 1 October 2009 (1 page) |
17 March 2010 | Director's details changed for Raymond Vandermolen on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Lee Vandermolen on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Lee Vandermolen on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Raymond Vandermolen on 1 October 2009 (1 page) |
17 March 2010 | Director's details changed for Lee Vandermolen on 1 October 2009 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Director's change of particulars / lee vandermolen / 09/03/2009 (1 page) |
20 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
20 March 2009 | Director's change of particulars / lee vandermolen / 09/03/2009 (1 page) |
20 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
25 July 2008 | Return made up to 10/03/08; full list of members (4 pages) |
25 July 2008 | Return made up to 10/03/08; full list of members (4 pages) |
23 March 2007 | Ad 25/01/07--------- £ si 2@1 (2 pages) |
23 March 2007 | Ad 25/01/07--------- £ si 2@1 (2 pages) |
23 March 2007 | Statement of affairs (8 pages) |
23 March 2007 | Statement of affairs (8 pages) |
22 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
22 March 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | Secretary resigned;director resigned (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | Secretary resigned;director resigned (1 page) |
27 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
14 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
14 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
10 March 2005 | Incorporation (20 pages) |
10 March 2005 | Incorporation (20 pages) |