St. Lawrence Bay
Southminster
Essex
CM0 7LY
Director Name | Mr Antony Emanuel Allen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 6 Chorley Close Laindon Hills Basildon Essex SS16 6ST |
Secretary Name | Yvonne Louise Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Audit House 151 High Street Billericay Essex CM12 9AB |
Registered Address | Bonville Farm Arterial Road North Benfleet Wickford SS12 9JQ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Parish | Bowers Gifford and North Benfleet |
Ward | Pitsea South East |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Neil Sullivan 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 4 days from now) |
25 June 2020 | Change of details for Mr Neil Michael Sullivan as a person with significant control on 15 April 2020 (2 pages) |
---|---|
24 June 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
28 May 2020 | Change of details for Mr Neil Michael Sullivan as a person with significant control on 15 April 2020 (2 pages) |
27 May 2020 | Change of details for Mr Neil Michael Sullivan as a person with significant control on 17 April 2020 (2 pages) |
26 May 2020 | Director's details changed for Neil Michael Sullivan on 26 May 2020 (2 pages) |
26 May 2020 | Director's details changed for Neil Michael Sullivan on 17 April 2020 (2 pages) |
17 April 2020 | Change of details for Mr Neil Michael Sullivan as a person with significant control on 17 April 2020 (2 pages) |
19 August 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
2 August 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 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
|
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
7 January 2014 | Termination of appointment of Yvonne Allen as a secretary (1 page) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 January 2014 | Termination of appointment of Yvonne Allen as a secretary (1 page) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 4 April 2012 (1 page) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Secretary's details changed for Yvonne Louise Allen on 17 April 2010 (1 page) |
3 May 2011 | Secretary's details changed for Yvonne Louise Allen on 17 April 2010 (1 page) |
3 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Director's details changed for Neil Michael Sullivan on 17 April 2010 (2 pages) |
3 May 2011 | Director's details changed for Neil Michael Sullivan on 17 April 2010 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (14 pages) |
23 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (14 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
6 May 2009 | Return made up to 16/04/09; full list of members (7 pages) |
6 May 2009 | Return made up to 16/04/09; full list of members (7 pages) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
30 March 2009 | Return made up to 16/04/08; full list of members (6 pages) |
30 March 2009 | Return made up to 16/04/08; full list of members (6 pages) |
30 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (2 pages) |
16 April 2007 | Incorporation (16 pages) |
16 April 2007 | Incorporation (16 pages) |