Wickford
Essex
SS11 8EJ
Secretary Name | Christine Lovewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2006(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | 24 Vista Road Wickford Essex SS11 8EJ |
Director Name | Lee Smith |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2005(same day as company formation) |
Role | Sign Maker |
Correspondence Address | 76 Haltwhistle Road South Woodham Ferrers Chelmsford Essex CM3 5ZF |
Secretary Name | Mr Peter Lovewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Vista Road Wickford Essex SS11 8EJ |
Website | www.sign-impact.co.uk |
---|
Registered Address | Star House 81a High Road Benfleet Essex SS7 5LN |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
50 at £1 | Christine Lovewell 50.00% Ordinary |
---|---|
50 at £1 | Mr Peter Lovewell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,698 |
Cash | £2,692 |
Current Liabilities | £4,866 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2014 | Application to strike the company off the register (3 pages) |
3 April 2014 | Application to strike the company off the register (3 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-08
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 1 June 2011 (1 page) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Peter Lovewell on 28 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Peter Lovewell on 28 May 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Return made up to 28/05/08; full list of members (3 pages) |
2 September 2008 | Return made up to 28/05/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
29 November 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
15 August 2006 | Return made up to 28/05/06; full list of members (6 pages) |
15 August 2006 | Return made up to 28/05/06; full list of members (6 pages) |
9 June 2005 | Company name changed signs impact LIMITED\certificate issued on 09/06/05 (2 pages) |
9 June 2005 | Company name changed signs impact LIMITED\certificate issued on 09/06/05 (2 pages) |
28 May 2005 | Incorporation (17 pages) |
28 May 2005 | Incorporation (17 pages) |