Epping
Essex
CM16 4AG
Director Name | Mr Nigel Charles Hudson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 134-136 High Street Epping Essex CM16 4AG |
Secretary Name | Mr Donald Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 November 2012) |
Role | Director & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 134-136 High Street Epping Essex CM16 4AG |
Director Name | Mr Spencer James Colvin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Goddard End Stevenage Hertfordshire SG2 7ER |
Director Name | Mr Desmond Joseph Lyons |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134-136 High Street Epping Essex CM16 4AG |
Director Name | Mr Richard Leslie Springford |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brogden Farmhouse Forge Lane, Leeds Maidstone Kent ME17 1RT |
Secretary Name | Mr Spencer James Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 24 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Goddard End Stevenage Hertfordshire SG2 7ER |
Director Name | Mr Raymond Gudge |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rock Cottage Ashow Leamington Spa Warwickshire CV8 2LE |
Secretary Name | Mr Raymond Gudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rock Cottage Ashow Leamington Spa Warwickshire CV8 2LE |
Secretary Name | Mr Daniel John Flitterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Uphill Road London NW7 4RB |
Director Name | Lee & Priestley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Secretary Name | Lee & Priestley Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Registered Address | 134-136 High Street Epping Essex CM16 4AG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
125k at £1 | Seabourne Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£113,526 |
Current Liabilities | £113,526 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2012 | Application to strike the company off the register (3 pages) |
12 July 2012 | Application to strike the company off the register (3 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
22 February 2011 | Accounts for a small company made up to 30 June 2010 (15 pages) |
22 February 2011 | Accounts for a small company made up to 30 June 2010 (15 pages) |
8 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
1 April 2010 | Termination of appointment of Desmond Lyons as a director (1 page) |
1 April 2010 | Termination of appointment of Desmond Lyons as a director (1 page) |
30 March 2010 | Full accounts made up to 30 June 2009 (18 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (18 pages) |
18 February 2010 | Secretary's details changed for Mr Donald Hayes on 18 February 2010 (1 page) |
18 February 2010 | Director's details changed for Nigel Charles Hudson on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Nigel Charles Hudson on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Daniel John Flitterman on 18 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Mr Donald Hayes on 18 February 2010 (1 page) |
18 February 2010 | Director's details changed for Mr Daniel John Flitterman on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Desmond Joseph Lyons on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Desmond Joseph Lyons on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
3 June 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
3 June 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
15 April 2009 | Auditor's resignation (2 pages) |
15 April 2009 | Auditor's resignation (2 pages) |
19 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
19 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 134-136 high street epping essex CM16 4AS (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 134-136 high street epping essex CM16 4AS (1 page) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
16 December 2008 | Secretary appointed mr donald hayes (1 page) |
16 December 2008 | Secretary appointed mr donald hayes (1 page) |
15 December 2008 | Appointment terminated secretary daniel flitterman (1 page) |
15 December 2008 | Appointment Terminated Secretary daniel flitterman (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 August 2008 | Appointment terminate, director and secretary raymond gudge logged form (1 page) |
7 August 2008 | Appointment Terminate, Director And Secretary Raymond Gudge Logged Form (1 page) |
6 August 2008 | Director and secretary appointed daniel john flitterman (2 pages) |
6 August 2008 | Appointment terminated director richard springford (1 page) |
6 August 2008 | Director and secretary appointed daniel john flitterman (2 pages) |
6 August 2008 | Appointment Terminated Director spencer colvin (1 page) |
6 August 2008 | Director appointed nigel charles hudson (2 pages) |
6 August 2008 | Appointment Terminated Director richard springford (1 page) |
6 August 2008 | Director appointed nigel charles hudson (2 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from international distribution centre crabtree road thorpe egham surrey TW20 8RS (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from international distribution centre crabtree road thorpe egham surrey TW20 8RS (1 page) |
6 August 2008 | Appointment terminated director spencer colvin (1 page) |
15 April 2008 | Return made up to 24/01/08; full list of members (5 pages) |
15 April 2008 | Return made up to 24/01/08; full list of members (5 pages) |
8 March 2008 | Auditor's resignation (1 page) |
8 March 2008 | Auditor's resignation (1 page) |
19 February 2008 | Auditor's resignation (1 page) |
19 February 2008 | Auditor's resignation (1 page) |
26 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
26 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: ashby house, 64 high street walton on thames surrey KT12 1BW (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: ashby house, 64 high street walton on thames surrey KT12 1BW (1 page) |
13 June 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
13 June 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
1 March 2007 | Return made up to 24/01/07; full list of members (3 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
1 March 2007 | Return made up to 24/01/07; full list of members (3 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Statement of affairs (93 pages) |
22 May 2006 | Ad 21/04/06--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages) |
22 May 2006 | Ad 21/04/06--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages) |
22 May 2006 | Statement of affairs (93 pages) |
17 May 2006 | New secretary appointed;new director appointed (2 pages) |
17 May 2006 | New secretary appointed;new director appointed (2 pages) |
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
9 May 2006 | Ad 21/04/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
9 May 2006 | £ nc 1000/150000 21/04/06 (2 pages) |
9 May 2006 | Ad 21/04/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
9 May 2006 | £ nc 1000/150000 21/04/06 (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New secretary appointed;new director appointed (2 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New secretary appointed;new director appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (4 pages) |
28 April 2006 | Particulars of mortgage/charge (4 pages) |
24 March 2006 | Company name changed L&P 152 LIMITED\certificate issued on 24/03/06 (2 pages) |
24 March 2006 | Company name changed L&P 152 LIMITED\certificate issued on 24/03/06 (2 pages) |
24 January 2006 | Incorporation (17 pages) |