Leigh-On-Sea
Essex
SS9 1AZ
Secretary Name | Linsay Jean Shiers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Queens Road Leigh On Sea Essex SS9 1AZ |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
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 |
100 at £1 | Mr Paul Timothy Shiers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£247,902 |
Cash | £828 |
Current Liabilities | £181,403 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2015 | Final Gazette dissolved following liquidation (1 page) |
22 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
22 December 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
10 September 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2014 (17 pages) |
10 September 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2014 (17 pages) |
11 November 2013 | Notice of completion of voluntary arrangement (23 pages) |
11 November 2013 | Notice of completion of voluntary arrangement (23 pages) |
15 October 2013 | Registered office address changed from The Stables 50B Ramuz Drive Westcliff on Sea Essex SS0 9JB on 15 October 2013 (2 pages) |
15 October 2013 | Registered office address changed from The Stables 50B Ramuz Drive Westcliff on Sea Essex SS0 9JB on 15 October 2013 (2 pages) |
14 October 2013 | Appointment of a voluntary liquidator (1 page) |
14 October 2013 | Appointment of a voluntary liquidator (1 page) |
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
14 October 2013 | Statement of affairs with form 4.19 (8 pages) |
14 October 2013 | Statement of affairs with form 4.19 (8 pages) |
26 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2013 (20 pages) |
26 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2013 (20 pages) |
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
18 April 2013 | Court order insolvency:miscellaneous (7 pages) |
18 April 2013 | Court order insolvency:miscellaneous (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 September 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2012 (5 pages) |
20 September 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2012 (5 pages) |
24 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Secretary's details changed for Linsay Jean Shiers on 30 July 2011 (2 pages) |
9 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Secretary's details changed for Linsay Jean Shiers on 30 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Paul Timothy Shiers on 30 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Paul Timothy Shiers on 30 July 2011 (2 pages) |
20 July 2011 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
20 July 2011 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Director's details changed for Mr Paul Timothy Shiers on 6 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Mr Paul Timothy Shiers on 6 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Mr Paul Timothy Shiers on 6 July 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 21 redcliff drive leigh on sea essex SS9 1AY (1 page) |
29 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 21 redcliff drive leigh on sea essex SS9 1AY (1 page) |
29 July 2009 | Location of register of members (1 page) |
29 July 2009 | Location of debenture register (1 page) |
29 July 2009 | Location of debenture register (1 page) |
29 July 2009 | Location of register of members (1 page) |
29 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
5 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
6 July 2007 | Incorporation (17 pages) |
6 July 2007 | Incorporation (17 pages) |