Westcliff On Sea
Essex
SS0 8LE
Director Name | Vivien Elizabeth Davison |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2006(1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | 25 Galton Road Westcliff On Sea Essex SS0 8LE |
Secretary Name | Vivien Elizabeth Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2006(1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 09 April 2019) |
Role | Secretary |
Correspondence Address | 25 Galton Road Westcliff On Sea Essex SS0 8LE |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Brian Davison 50.00% Ordinary |
---|---|
30k at £1 | Vivien Elizabeth Davison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£160,350 |
Cash | £13,012 |
Current Liabilities | £239,674 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
29 June 2009 | Delivered on: 14 July 2009 Persons entitled: Town & Country Developments (Essex) Limited Classification: Rent deposit deed Secured details: £3,750.00 due or to become due from the company to the chargee. Particulars: The initial deposit of £3,750.00 see image for full details. Outstanding |
---|
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2019 | Application to strike the company off the register (3 pages) |
2 November 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
29 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
30 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Cancellation of shares. Statement of capital on 21 December 2010
|
21 December 2010 | Cancellation of shares. Statement of capital on 21 December 2010
|
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 March 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
3 March 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
10 December 2007 | Return made up to 25/10/07; full list of members (5 pages) |
10 December 2007 | Return made up to 25/10/07; full list of members (5 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
4 December 2006 | Nc inc already adjusted 24/11/06 (1 page) |
4 December 2006 | Ad 24/11/06--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
4 December 2006 | Resolutions
|
4 December 2006 | Registered office changed on 04/12/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
4 December 2006 | Ad 24/11/06--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
4 December 2006 | Resolutions
|
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Resolutions
|
4 December 2006 | Resolutions
|
4 December 2006 | Nc inc already adjusted 24/11/06 (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Secretary resigned (1 page) |
25 October 2006 | Incorporation (16 pages) |
25 October 2006 | Incorporation (16 pages) |