Rayleigh
Essex
SS6 7BS
Secretary Name | Christine Joyce Stroud |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 31 May 2022) |
Role | Company Director |
Correspondence Address | 70 Spencer Gardens Rochford Essex SS4 1TW |
Director Name | Mr Paul Anthony Baker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Branksome Avenue Stanford Le Hope Essex SS17 8BH |
Secretary Name | Mr Keith Robert Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Leighcliff Road Leigh On Sea Essex SS9 1DJ |
Telephone | 01603 266172 |
---|---|
Telephone region | Norwich |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Brian Lamb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £236 |
Cash | £1 |
Current Liabilities | £7,297 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
24 June 2020 | Director's details changed for Mr Brian Ernest Lamb on 24 June 2020 (2 pages) |
24 June 2020 | Change of details for Mr Brian Ernest Lamb as a person with significant control on 24 June 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 April 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
11 March 2016 | Director's details changed for Mr Brian Ernest Lamb on 10 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Brian Ernest Lamb on 10 March 2016 (2 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
11 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Director's details changed for Brian Lamb on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Brian Lamb on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Brian Lamb on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Brian Lamb on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Brian Lamb on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Brian Lamb on 3 November 2009 (2 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from hamlet house 366-368 london road westcliff-on-sea essex SS0 7HZ (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from hamlet house 366-368 london road westcliff-on-sea essex SS0 7HZ (1 page) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
5 March 2008 | Secretary appointed christine joyce stroud (3 pages) |
5 March 2008 | Secretary appointed christine joyce stroud (3 pages) |
5 March 2008 | Appointment terminated secretary keith lane (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from grover house, grover walk corringham essex SS17 7LS (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from grover house, grover walk corringham essex SS17 7LS (1 page) |
5 March 2008 | Appointment terminated secretary keith lane (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (1 page) |
28 December 2007 | Company name changed cladding 4 u LIMITED\certificate issued on 28/12/07 (2 pages) |
28 December 2007 | Company name changed cladding 4 u LIMITED\certificate issued on 28/12/07 (2 pages) |
26 March 2007 | Incorporation (19 pages) |
26 March 2007 | Incorporation (19 pages) |