Southend-On-Sea
SS1 1BD
Secretary Name | Mrs Hayley Louise Hardcastle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea SS1 1BD |
Director Name | Mrs Hayley Louise Hardcastle |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 14 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea SS1 1BD |
Registered Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea SS1 1BD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Hayley Louise Houchell 75.00% Ordinary |
---|---|
25 at £1 | Gavin Gareth Hardcastle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,645 |
Cash | £6,202 |
Current Liabilities | £9,125 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2016 | Application to strike the company off the register (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
25 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 July 2014 | Director's details changed for Miss Hayley Louise Houchell on 31 May 2014 (2 pages) |
15 July 2014 | Secretary's details changed for Hayley Louise Houchell on 31 May 2014 (1 page) |
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Gavin Gareth Hardcastle on 1 November 2010 (2 pages) |
6 July 2011 | Director's details changed for Hayley Louise Houchell on 1 November 2010 (2 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Secretary's details changed for Hayley Louise Houchell on 1 November 2010 (1 page) |
6 July 2011 | Director's details changed for Hayley Louise Houchell on 1 November 2010 (2 pages) |
6 July 2011 | Secretary's details changed for Hayley Louise Houchell on 1 November 2010 (1 page) |
6 July 2011 | Director's details changed for Gavin Gareth Hardcastle on 1 November 2010 (2 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 March 2011 | Registered office address changed from Harnic It Limited 145 Corringham Road Stanford Le Hope Essex SS17 0BA on 14 March 2011 (1 page) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Hayley Louise Houchell on 6 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Gavin Gareth Hardcastle on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Hayley Louise Houchell on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Gavin Gareth Hardcastle on 6 July 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 September 2008 | Return made up to 06/07/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 September 2007 | Ad 21/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 2007 | Resolutions
|
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Nc inc already adjusted 21/08/07 (1 page) |
6 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
6 September 2007 | Resolutions
|
6 July 2007 | Incorporation (15 pages) |