Canvey Island
Essex
SS8 7AE
Secretary Name | Mrs Jane Garner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Furtherwick Road Canvey Island Essex SS8 7AE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | footballforfans.co.uk |
---|---|
Telephone | 0845 8676580 |
Telephone region | Unknown |
Registered Address | 14 Furtherwick Road Canvey Island Essex SS8 7AE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island South |
Built Up Area | Canvey Island |
Address Matches | Over 70 other UK companies use this postal address |
4 at £1 | Jeffrey Ian Garner 66.67% Ordinary |
---|---|
2 at £1 | Jane Garner 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,401 |
Cash | £5,441 |
Current Liabilities | £7,083 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Application to strike the company off the register (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 May 2016 | Director's details changed for Mr Jeffrey Ian Garner on 12 May 2016 (2 pages) |
12 May 2016 | Secretary's details changed for Mrs Jane Garner on 12 May 2016 (1 page) |
12 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Director's details changed for Mr Jeffrey Ian Garner on 12 May 2016 (2 pages) |
12 May 2016 | Secretary's details changed for Mrs Jane Garner on 12 May 2016 (1 page) |
8 June 2015 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
25 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
5 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 March 2011 | Director's details changed for Jeffrey Ian Garner on 13 March 2011 (3 pages) |
29 March 2011 | Secretary's details changed for Jane Garner on 13 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Secretary's details changed for Jane Garner on 13 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Jeffrey Ian Garner on 13 March 2011 (3 pages) |
29 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
22 March 2010 | Director's details changed for Jeffrey Ian Garner on 12 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from 12,14 & 15 Roseberry Walk Church Road Thundersley Essex SS7 4EW on 22 March 2010 (1 page) |
22 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Jeffrey Ian Garner on 12 March 2010 (2 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
22 March 2010 | Registered office address changed from 12,14 & 15 Roseberry Walk Church Road Thundersley Essex SS7 4EW on 22 March 2010 (1 page) |
21 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
4 April 2009 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
4 April 2009 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Return made up to 12/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 12/03/08; full list of members (3 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
12 March 2007 | Incorporation (6 pages) |
12 March 2007 | Incorporation (6 pages) |