Southend-On-Sea
SS1 2XF
Director Name | Mr Ian Lewis Rutty |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 120 Lifstan Way Thorpe Bay Southend On Sea Essex SS1 2XF |
Secretary Name | Margaret Rutty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Lifstan Way Southend Essex SS1 2XF |
Director Name | Mr Scot James |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 July 2015) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 120, Lifstan Way Southend Essex SS1 2XF |
Registered Address | 120, Lifstan Way Southend Essex SS1 2XF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Thorpe |
Built Up Area | Southend-on-Sea |
4 at £1 | Jean Turner 66.67% Ordinary |
---|---|
1 at £1 | Jordan Rutty 16.67% Ordinary |
1 at £1 | Scot James 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,383 |
Current Liabilities | £2,869 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2015 | Termination of appointment of Scot James as a director on 5 July 2015 (1 page) |
5 July 2015 | Termination of appointment of Scot James as a director on 5 July 2015 (1 page) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Statement of capital following an allotment of shares on 5 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 5 April 2015
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
8 May 2014 | Appointment of Mr Ian Lewis Rutty as a director (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 March 2013 | Director's details changed for Mr Scot James Rutty on 1 January 2013 (2 pages) |
30 March 2013 | Director's details changed for Mr Scot James Rutty on 1 January 2013 (2 pages) |
24 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Termination of appointment of Ian Rutty as a director (2 pages) |
1 April 2011 | Termination of appointment of Margaret Rutty as a secretary (2 pages) |
17 February 2011 | Appointment of Mr Scot James Rutty as a director (2 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 April 2010 | Director's details changed for Mr Ian Lewis Rutty on 28 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 December 2008 | Return made up to 28/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2007 | Return made up to 28/03/07; full list of members (6 pages) |
28 March 2006 | Incorporation (14 pages) |