Leigh On Sea
Essex
SS9 2RG
Director Name | Gary Sullivan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn Meadow Dunmow Road Thaxted Essex CM6 3QE |
Secretary Name | Ms Ann Geraldine Dunleavy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Berkeley Court Marylebone Road London NW1 5NE |
Director Name | Mr Barry John Sheerman |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2007(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 July 2013) |
Role | M P |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heathfield Gardens Blackheath London SE3 0US |
Director Name | Michael Cantillon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 7 Pembridge Villas London W11 3EN |
Director Name | Mr John Gary Self |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 March 2012) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Alton Avenue Kings Hill West Malling Kent ME19 4ND |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Chalkwell Lawns 648 - 656 London Road Westcliff-On-Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 25 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 June |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Application to strike the company off the register (3 pages) |
4 April 2013 | Application to strike the company off the register (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 25 June 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 25 June 2012 (4 pages) |
23 August 2012 | Previous accounting period shortened from 24 December 2012 to 25 June 2012 (3 pages) |
23 August 2012 | Previous accounting period shortened from 24 December 2012 to 25 June 2012 (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
17 July 2012 | Termination of appointment of John Self as a director (1 page) |
17 July 2012 | Termination of appointment of Michael Cantillon as a director (1 page) |
17 July 2012 | Termination of appointment of Michael Cantillon as a director on 5 March 2012 (1 page) |
17 July 2012 | Registered office address changed from The Watermill, Spring Lane Oxted Surrey RH8 9PB on 17 July 2012 (1 page) |
17 July 2012 | Termination of appointment of Michael Cantillon as a director on 5 March 2012 (1 page) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
17 July 2012 | Registered office address changed from Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Termination of appointment of John Gary Self as a director on 5 March 2012 (1 page) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
17 July 2012 | Termination of appointment of Michael Cantillon as a director (1 page) |
17 July 2012 | Registered office address changed from the Watermill, Spring Lane Oxted Surrey RH8 9PB on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR United Kingdom on 17 July 2012 (1 page) |
27 September 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
21 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
21 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
23 July 2010 | Director's details changed for Michael Cantillon on 1 January 2010 (2 pages) |
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (9 pages) |
23 July 2010 | Director's details changed for Michael Cantillon on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for John Gary Self on 1 January 2010 (2 pages) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Director's details changed for Michael Cantillon on 1 January 2010 (2 pages) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (9 pages) |
23 July 2010 | Director's details changed for John Gary Self on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for John Gary Self on 1 January 2010 (2 pages) |
23 July 2010 | Register inspection address has been changed (1 page) |
23 July 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Full accounts made up to 24 December 2009 (13 pages) |
5 May 2010 | Full accounts made up to 24 December 2009 (13 pages) |
10 August 2009 | Return made up to 25/06/09; full list of members (5 pages) |
10 August 2009 | Return made up to 25/06/09; full list of members (5 pages) |
9 April 2009 | Full accounts made up to 24 December 2008 (13 pages) |
9 April 2009 | Full accounts made up to 24 December 2008 (13 pages) |
24 July 2008 | Secretary's change of particulars / ann dunleavy / 24/07/2008 (2 pages) |
24 July 2008 | Secretary's change of particulars / ann dunleavy / 24/07/2008 (2 pages) |
24 July 2008 | Secretary's Change of Particulars / ann dunleavy / 24/07/2008 / Post Code was: NW1 5NE, now: NW15NE (2 pages) |
24 July 2008 | Return made up to 25/06/08; full list of members (5 pages) |
24 July 2008 | Return made up to 25/06/08; full list of members (5 pages) |
24 July 2008 | Secretary's Change of Particulars / ann dunleavy / 24/07/2008 / Title was: , now: ms; HouseName/Number was: , now: 99; Street was: 7 pelican wharf, now: berkeley court; Area was: 58 wapping wall wapping, now: marylebone road; Post Code was: E1W 3SL, now: NW1 5NE (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
9 January 2008 | Accounting reference date extended from 30/06/08 to 24/12/08 (1 page) |
9 January 2008 | Accounting reference date extended from 30/06/08 to 24/12/08 (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
25 June 2007 | Incorporation (13 pages) |
25 June 2007 | Incorporation (13 pages) |