Southend-On-Sea
SS1 2EG
Director Name | Mr Mark James Mathieson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(1 month after company formation) |
Appointment Duration | 7 years (closed 15 August 2014) |
Role | Car Dealer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
Secretary Name | Mr Mark William Nokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pound Lane Central Laindon Basildon Essex SS15 4EX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 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 | 27 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Kirpal Singh Bhakar 50.00% Ordinary |
---|---|
50 at £1 | Mark James Mathieson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,918 |
Cash | £89,696 |
Current Liabilities | £329,879 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
8 May 2013 | Liquidators statement of receipts and payments to 14 March 2013 (16 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (16 pages) |
22 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 March 2012 | Resolutions
|
30 March 2012 | Statement of affairs with form 4.19 (7 pages) |
30 March 2012 | Appointment of a voluntary liquidator (1 page) |
16 February 2012 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 16 February 2012 (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mark James Mathieson on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Kirpal Singh Bhakar on 27 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BD on 16 June 2010 (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
17 July 2009 | Director's change of particulars / mark mathieson / 04/06/2009 (1 page) |
17 July 2009 | Appointment terminated secretary mark nokes (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 July 2008 | Return made up to 27/06/08; full list of members
|
16 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Ad 29/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Incorporation (9 pages) |