Southend-On-Sea
SS1 2UD
Secretary Name | Julie Hallett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(3 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 18 June 2014) |
Role | Buyer |
Correspondence Address | 60 Marlborough Road Southend On Sea Essex SS1 2UD |
Director Name | Mr Colin Philip Maynard |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavillion House 4 The Terrace Shoebury Garrison Southend On Sea Essex SS3 9UH |
Director Name | Mr David Juler Hawker |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 July 2011(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Clifftown Parade Southend On Sea Essex SS1 1DN |
Secretary Name | Helen Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Sweyne Avenue Southend On Sea Essex SS2 6JQ |
Secretary Name | Hilary Jane Candler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2008) |
Role | Book Keeper |
Correspondence Address | 25 South Crescent Southend On Sea Essex SS2 6TB |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
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 |
51 at £1 | Stephen Cook 51.00% Ordinary |
---|---|
49 at £1 | Mr Colin Philip Maynard 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,286 |
Cash | £1,118 |
Current Liabilities | £121,164 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
18 March 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 March 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
17 January 2014 | Liquidators statement of receipts and payments to 30 October 2012 (7 pages) |
17 January 2014 | Liquidators' statement of receipts and payments to 30 October 2013 (8 pages) |
17 January 2014 | Liquidators' statement of receipts and payments to 30 October 2012 (7 pages) |
17 January 2014 | Liquidators statement of receipts and payments to 30 October 2013 (8 pages) |
17 January 2014 | Liquidators' statement of receipts and payments to 30 October 2012 (7 pages) |
17 January 2014 | Liquidators' statement of receipts and payments to 30 October 2013 (8 pages) |
22 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 November 2011 | Registered office address changed from 54 Tailors Court Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5SX on 9 November 2011 (3 pages) |
9 November 2011 | Registered office address changed from 54 Tailors Court Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5SX on 9 November 2011 (3 pages) |
9 November 2011 | Registered office address changed from 54 Tailors Court Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5SX on 9 November 2011 (3 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
8 November 2011 | Appointment of a voluntary liquidator (1 page) |
8 November 2011 | Statement of affairs with form 4.19 (13 pages) |
8 November 2011 | Statement of affairs with form 4.19 (13 pages) |
8 November 2011 | Appointment of a voluntary liquidator (1 page) |
18 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
18 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
26 July 2011 | Appointment of David Walker Hawker as a director (3 pages) |
26 July 2011 | Appointment of David Walker Hawker as a director (3 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
16 May 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
11 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Stephen Cook on 20 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Stephen Cook on 20 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 September 2009 | Capitals not rolled up (2 pages) |
11 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
11 September 2009 | Capitals not rolled up (2 pages) |
11 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
24 April 2009 | Director appointed mr colin philip maynard (1 page) |
24 April 2009 | Director appointed mr colin philip maynard (1 page) |
24 November 2008 | Return made up to 20/07/08; full list of members (3 pages) |
24 November 2008 | Return made up to 20/07/08; full list of members (3 pages) |
5 August 2008 | Secretary appointed julie hallett (2 pages) |
5 August 2008 | Appointment terminated secretary hilary candler (1 page) |
5 August 2008 | Secretary appointed julie hallett (2 pages) |
5 August 2008 | Appointment terminated secretary hilary candler (1 page) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (10 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (10 pages) |
4 September 2007 | Return made up to 20/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 20/07/07; full list of members (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 October 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
10 October 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
12 September 2006 | Secretary's particulars changed (1 page) |
12 September 2006 | Secretary's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: birchwood house 55 vanguard way shoeburyness essex SS3 9QY (1 page) |
12 September 2006 | Return made up to 20/07/06; full list of members (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: birchwood house 55 vanguard way shoeburyness essex SS3 9QY (1 page) |
12 September 2006 | Return made up to 20/07/06; full list of members (2 pages) |
12 September 2006 | Director's particulars changed (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
10 August 2005 | Director resigned (1 page) |
20 July 2005 | Incorporation (12 pages) |
20 July 2005 | Incorporation (12 pages) |