Leigh-On-Sea
SS9 5DL
Director Name | Mrs Sarah Louise Walker |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Leighfields Avenue Leigh-On-Sea Essex SS9 5NN |
Secretary Name | Mr Ian Ross Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Leighfields Avenue Leigh-On-Sea Essex SS9 5NN |
Director Name | Mr Ian Ross Walker |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Leighfields Avenue Leigh-On-Sea Essex SS9 5NN |
Director Name | Mr Robert Christopher Tobin |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 17 Leighfields Avenue Leigh-On-Sea Essex SS9 5NN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01702 524503 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 89c Rayleigh Avenue Leigh-On-Sea SS9 5DL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Sarah Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,411 |
Current Liabilities | £7,663 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
11 December 2020 | Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN to 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL on 11 December 2020 (1 page) |
---|---|
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
31 May 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
16 July 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 July 2017 | Notification of Sarah Walker as a person with significant control on 1 July 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
14 July 2017 | Notification of Sarah Walker as a person with significant control on 1 July 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
27 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 May 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
26 March 2015 | Appointment of Mrs Sarah Louise Walker as a director on 1 October 2009 (2 pages) |
26 March 2015 | Appointment of Mrs Sarah Louise Walker as a director on 1 October 2009 (2 pages) |
26 March 2015 | Termination of appointment of Robert Christopher Tobin as a director on 1 January 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Appointment of Mrs Sarah Louise Walker as a director on 1 October 2009 (2 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Termination of appointment of Robert Christopher Tobin as a director on 1 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Robert Christopher Tobin as a director on 1 January 2015 (1 page) |
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 November 2013 | Termination of appointment of Sarah Walker as a director (1 page) |
11 November 2013 | Appointment of Mr Robert Tobin as a director (2 pages) |
11 November 2013 | Appointment of Mr Robert Tobin as a director (2 pages) |
11 November 2013 | Termination of appointment of Sarah Walker as a director (1 page) |
1 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
1 June 2013 | Termination of appointment of Ian Walker as a secretary (1 page) |
1 June 2013 | Termination of appointment of Ian Walker as a director (1 page) |
1 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
1 June 2013 | Termination of appointment of Ian Walker as a director (1 page) |
1 June 2013 | Termination of appointment of Ian Walker as a secretary (1 page) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Director's details changed for Mr Ian Ross Walker on 30 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Ms Sarah Louise Walker on 30 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Ms Sarah Louise Walker on 30 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Ian Ross Walker on 30 May 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 August 2009 | Return made up to 30/05/09; full list of members (4 pages) |
3 August 2009 | Secretary's change of particulars / ian walker / 23/10/2008 (2 pages) |
3 August 2009 | Secretary's change of particulars / ian walker / 23/10/2008 (2 pages) |
3 August 2009 | Return made up to 30/05/09; full list of members (4 pages) |
1 August 2009 | Director's change of particulars / sarah walker / 23/10/2008 (1 page) |
1 August 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
1 August 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
1 August 2009 | Director's change of particulars / sarah walker / 23/10/2008 (1 page) |
13 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
13 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
13 January 2009 | Capitals not rolled up (2 pages) |
13 January 2009 | Director appointed mr ian ross walker (1 page) |
13 January 2009 | Capitals not rolled up (2 pages) |
13 January 2009 | Director appointed mr ian ross walker (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 6 alan close, eastwood leigh on sea essex SS9 5RX (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 6 alan close, eastwood leigh on sea essex SS9 5RX (1 page) |
27 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
27 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
8 November 2007 | Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
8 November 2007 | Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Incorporation (9 pages) |
30 May 2007 | Incorporation (9 pages) |