Westcliff-On-Sea
Essex
SS0 7JG
Secretary Name | Wayne Mearns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2009(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 16 June 2015) |
Role | Company Director |
Correspondence Address | 242 London Road Westcliff-On-Sea Essex SS0 7JG |
Director Name | Mr Anthony Douglas Quirk |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Frances Green Beaulieu Park Chelmsford Essex CM1 6EG |
Director Name | Mr Russell Stuart Quirk |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Greensleeves Drive Brentwood Essex CM14 5WD |
Secretary Name | Mr Russell James Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Lettings Director |
Country of Residence | England |
Correspondence Address | 11 York Close Shenfield Essex CM15 8JZ |
Director Name | Mr Russell James Bennett |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 August 2008) |
Role | Lettings |
Country of Residence | United Kingdom |
Correspondence Address | 11 York Close Shenfield Essex CM15 8JZ |
Director Name | Mr Russell James Bennett |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 York Close Shenfield Essex CM15 8JZ |
Registered Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | W.l.m. Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,417 |
Cash | £703 |
Current Liabilities | £107,750 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 June 2012 | Registered office address changed from 242 London Road Westcliff-on-Sea Essex SS0 7JG on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 242 London Road Westcliff-on-Sea Essex SS0 7JG on 6 June 2012 (1 page) |
1 June 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
27 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
24 February 2010 | Appointment of Wayne Mearns as a director (3 pages) |
17 February 2010 | Registered office address changed from Station House, Station Approach Laindon Basildon SS15 6AB on 17 February 2010 (2 pages) |
17 February 2010 | Appointment of Wayne Mearns as a secretary (3 pages) |
23 December 2009 | Termination of appointment of Russell Bennett as a secretary (2 pages) |
23 December 2009 | Termination of appointment of Russell Bennett as a director (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 September 2008 | Appointment terminated director anthony quirk (1 page) |
12 September 2008 | Director appointed russell bennett (2 pages) |
18 August 2008 | Appointment terminated director russell bennett (1 page) |
10 April 2008 | Director and secretary's change of particulars / russell bennett / 01/03/2008 (1 page) |
10 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
8 April 2008 | Appointment terminated director russell quirk (1 page) |
3 September 2007 | New director appointed (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
20 March 2007 | Director's particulars changed (1 page) |
14 March 2006 | Incorporation (8 pages) |