Leigh On Sea
Essex
SS9 3BS
Director Name | Mr Anthony Alan Lyons |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 December 2011(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | Mr Cedric Charles Marcel Horsinga |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Registered Address | 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 10 other UK companies use this postal address |
300 at £1 | Charlotte Lyons 50.00% Ordinary |
---|---|
300 at £1 | William Lyons 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,879 |
Current Liabilities | £32,073 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2015 | Application to strike the company off the register (3 pages) |
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
13 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Termination of appointment of Cedric Charles Marcel Horsinga as a director on 20 December 2011 (1 page) |
20 December 2011 | Appointment of Mr Anthony Alan Lyons as a director on 20 December 2011 (2 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
26 April 2010 | Director's details changed for Mr Cedric Charles Marcel Horsinga on 23 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 September 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
5 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
4 June 2009 | Director's change of particulars / cedric horsinga / 04/06/2009 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 1 church hill leigh-on-sea essex SS9 2DE (1 page) |
22 May 2008 | Secretary's change of particulars / steven hackett / 17/07/2007 (2 pages) |
22 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
15 May 2006 | Ad 24/04/06--------- £ si 400@1=400 £ ic 200/600 (2 pages) |
12 May 2006 | Ad 04/05/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 April 2006 | Incorporation (19 pages) |