Leigh On Sea
Essex
SS9 2SG
Secretary Name | Brenda Rose Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1579 London Road Leigh On Sea Essex SS9 2SG |
Director Name | Mr Phillip Anthony Edwards |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1579 London Road Leigh On Sea Essex SS9 2SG |
Website | www.truckpanelsdirect.com |
---|
Registered Address | 1579 London Road Leigh On Sea Essex SS9 2SG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £35,406 |
Cash | £34 |
Current Liabilities | £90,423 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 February 2015 | Delivered on: 9 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
22 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2023 | Application to strike the company off the register (1 page) |
26 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
21 January 2022 | Previous accounting period extended from 30 April 2021 to 30 September 2021 (1 page) |
29 April 2021 | Confirmation statement made on 16 April 2021 with updates (5 pages) |
25 November 2020 | Change of details for Mrs Brenda Rose Edwards as a person with significant control on 17 April 2020 (2 pages) |
24 November 2020 | Termination of appointment of Phillip Anthony Edwards as a director on 6 November 2020 (1 page) |
24 November 2020 | Cessation of Philip Anthony Edwards as a person with significant control on 17 April 2020 (1 page) |
12 November 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
15 September 2020 | Change of details for Mr Philip Anthony Edwards as a person with significant control on 8 September 2020 (2 pages) |
14 September 2020 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 1579 London Road Leigh on Sea Essex SS9 2SG on 14 September 2020 (1 page) |
14 September 2020 | Director's details changed for Brenda Rose Edwards on 8 September 2020 (2 pages) |
14 September 2020 | Change of details for Mrs Brenda Rose Edwards as a person with significant control on 8 September 2020 (2 pages) |
14 September 2020 | Director's details changed for Mr Phillip Anthony Edwards on 8 September 2020 (2 pages) |
14 September 2020 | Secretary's details changed for Brenda Rose Edwards on 8 September 2020 (1 page) |
21 May 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
11 September 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
24 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
17 April 2018 | Director's details changed for Mr Phillip Anthony Edwards on 17 April 2018 (2 pages) |
19 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
19 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
19 April 2017 | Director's details changed for Mr Phillip Anthony Edwards on 17 April 2016 (2 pages) |
19 April 2017 | Director's details changed for Mr Phillip Anthony Edwards on 17 April 2016 (2 pages) |
18 April 2017 | Director's details changed for Brenda Rose Edwards on 17 April 2016 (2 pages) |
18 April 2017 | Director's details changed for Brenda Rose Edwards on 17 April 2016 (2 pages) |
18 April 2017 | Director's details changed for Brenda Rose Edwards on 11 March 2010 (2 pages) |
18 April 2017 | Director's details changed for Brenda Rose Edwards on 11 March 2010 (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
9 March 2015 | Registration of charge 062140280001, created on 24 February 2015 (26 pages) |
9 March 2015 | Registration of charge 062140280001, created on 24 February 2015 (26 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
31 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Brenda Rose Edwards on 11 March 2010 (1 page) |
29 April 2010 | Director's details changed for Phillip Anthony Edwards on 11 March 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Brenda Rose Edwards on 11 March 2010 (1 page) |
29 April 2010 | Director's details changed for Phillip Anthony Edwards on 11 March 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page) |
23 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page) |
16 April 2007 | Incorporation (12 pages) |
16 April 2007 | Incorporation (12 pages) |