Westcliff On Sea
Essex
SS0 0JP
Director Name | Mr Shaun Rowland Pridmore |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2009(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 275 Prince Avenue Westcliff On Sea Essex SS0 0JP |
Director Name | Mr Richard Anthony Tappenden |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2009(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 275 Prince Avenue Westcliff On Sea Essex SS0 0JP |
Director Name | Mr Anthony Robert Martin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood 90-92 Vicarage Hill South Benfleet Essex SS7 1PE |
Director Name | Graham Joseph Toomey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Dane Court Copt Hill Banbury Essex CM3 4NW |
Secretary Name | Mr Shaun Rowland Pridmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rossmoyne Heron Way Hutton Mount Brentwood Essex CM13 2LX |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 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 200 other UK companies use this postal address |
1 at £1 | Mr Richard Anthony Tappenden 50.00% Ordinary |
---|---|
1 at £1 | Mr Shaun Rowland Pridmore 50.00% Ordinary |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2015 | Application to strike the company off the register (3 pages) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
13 August 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
17 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
26 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
19 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
28 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Deborah Anne Murray on 1 October 2009 (1 page) |
15 July 2010 | Director's details changed for Mr Shaun Rowland Pridmore on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Mr Richard Anthony Tappenden on 1 October 2009 (2 pages) |
15 July 2010 | Secretary's details changed for Deborah Anne Murray on 1 October 2009 (1 page) |
15 July 2010 | Director's details changed for Mr Shaun Rowland Pridmore on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mr Richard Anthony Tappenden on 1 October 2009 (2 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
11 June 2009 | Resolutions
|
9 June 2009 | Appointment terminated secretary shaun pridmore (1 page) |
9 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
28 May 2009 | Appointment terminated director anthony martin (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 5 margaret road romford essex RM2 5SH (1 page) |
28 May 2009 | Director appointed mr richard anthony tappenden (2 pages) |
28 May 2009 | Director appointed mr shaun rowland pridmore (2 pages) |
28 May 2009 | Appointment terminated director graham toomey (1 page) |
28 May 2009 | Secretary appointed mr shaun rowland pridmore (2 pages) |
13 May 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
8 May 2009 | Return made up to 01/12/08; full list of members (4 pages) |
17 September 2008 | Memorandum and Articles of Association (6 pages) |
10 September 2008 | Company name changed blinking owl LTD\certificate issued on 11/09/08 (2 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | New secretary appointed (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New director appointed (1 page) |
5 December 2005 | New director appointed (1 page) |
1 December 2005 | Incorporation (9 pages) |