Southend On Sea
Essex
SS1 1EF
Director Name | Kim Elizabeth Pringle |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(same day as company formation) |
Role | Interior & Exterior Landscapin |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
Secretary Name | Anita Lydia Marlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Reeds Farm Nursery Roxwell Road, Writtle Chelmsford Essex CM1 3ST |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | -£18,239 |
Cash | £1,529 |
Current Liabilities | £377,011 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2016 | Final Gazette dissolved following liquidation (1 page) |
6 August 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 August 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 March 2016 | Registered office address changed from Reeds Farm Nursery Roxwell Road Writtle Chelmsford Essex CM1 3st to 2 Nelson Street Southend on Sea Essex SS1 1EF on 9 March 2016 (2 pages) |
9 March 2016 | Registered office address changed from Reeds Farm Nursery Roxwell Road Writtle Chelmsford Essex CM1 3st to 2 Nelson Street Southend on Sea Essex SS1 1EF on 9 March 2016 (2 pages) |
30 September 2015 | Registered office address changed from Reeds Farm Nursery, Roxwell Road Writtle Chelmsford Essex CM1 3st to Reeds Farm Nursery Roxwell Road Writtle Chelmsford Essex CM1 3st on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Reeds Farm Nursery, Roxwell Road Writtle Chelmsford Essex CM1 3st to Reeds Farm Nursery Roxwell Road Writtle Chelmsford Essex CM1 3st on 30 September 2015 (2 pages) |
23 September 2015 | Declaration of solvency (3 pages) |
23 September 2015 | Resolutions
|
23 September 2015 | Appointment of a voluntary liquidator (1 page) |
23 September 2015 | Declaration of solvency (3 pages) |
23 September 2015 | Appointment of a voluntary liquidator (1 page) |
28 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
14 April 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
14 April 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
8 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 March 2011 | Director's details changed for Stuart Douglas Trevor Marlow on 24 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Kim Elizabeth Pringle on 24 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Kim Elizabeth Pringle on 24 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Stuart Douglas Trevor Marlow on 24 March 2011 (2 pages) |
28 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Incorporation (13 pages) |
29 June 2007 | Incorporation (13 pages) |