Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mr Neil Andrew Chaney |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2005(same day as company formation) |
Role | Hardware Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Secretary Name | Mrs Melanie Jane Chaney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
65 at £1 | Neil Andrew Chaney 65.00% Ordinary |
---|---|
25 at £1 | Melanie Jane Chaney 25.00% Ordinary |
10 at £1 | Andrew Chaney 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,652 |
Cash | £6,740 |
Current Liabilities | £13,955 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
6 June 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
---|---|
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Director's details changed for Mr Neil Andrew Chaney on 13 May 2012 (2 pages) |
8 June 2012 | Director's details changed for Melanie Jane Chaney on 13 May 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Melanie Jane Chaney on 13 May 2012 (1 page) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 February 2012 | Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT on 3 February 2012 (2 pages) |
3 February 2012 | Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT on 3 February 2012 (2 pages) |
27 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 May 2010 | Director's details changed for Mr Neil Andrew Chaney on 13 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Melanie Jane Chaney on 12 May 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: endway house the endway hadleigh benfleet essex SS7 2AN (1 page) |
12 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 September 2006 | Resolutions
|
31 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
19 July 2005 | Ad 29/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: endway house, the endway hadleigh benfleet essex SS7 2AN (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Incorporation (9 pages) |