Leigh-On-Sea
SS9 1AJ
Director Name | Miss Anne-Marie Dibben |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(16 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | After Sales Specialist |
Country of Residence | England |
Correspondence Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
Director Name | Mr Richard Anthony Tappenden |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Role | Director Manager |
Country of Residence | United Kingdom |
Correspondence Address | 275 Prince Avenue Westcliff On Sea Essex SS0 0JP |
Secretary Name | Deborah Anne Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Role | Director Co Secretary |
Correspondence Address | 275 Prince Avenue Westcliff On Sea Essex SS0 0JP |
Director Name | Mr Russell Nicholas O'Connor |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Mr Grant Cooper |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Ms Tracy Massey |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(11 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Mr Antony John Dean |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Miss Hannah Elisha Wallace |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2023(15 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Broadway Leigh-On-Sea Essex SS9 1AJ |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | ISEC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2015(7 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 02 June 2015) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Secretary Name | ISEC Secretarial And Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2015(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2019) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2019(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 2023) |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Registered Address | 42 Broadway Leigh-On-Sea Essex SS9 1AJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
27 February 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
20 February 2024 | Previous accounting period extended from 31 May 2023 to 30 June 2023 (1 page) |
20 February 2024 | Confirmation statement made on 12 January 2024 with updates (3 pages) |
19 January 2024 | Appointment of Miss Anne-Marie Dibben as a director on 18 January 2024 (2 pages) |
18 January 2024 | Termination of appointment of Hannah Elisha Wallace as a director on 18 January 2024 (1 page) |
10 July 2023 | Appointment of Miss Hannah Elisha Wallace as a director on 1 July 2023 (2 pages) |
3 July 2023 | Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 3 July 2023 (1 page) |
3 July 2023 | Termination of appointment of Antony John Dean as a director on 30 June 2023 (1 page) |
3 July 2023 | Registered office address changed from Gateway House Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 42 Broadway Leigh-on-Sea Essex SS9 1AJ on 3 July 2023 (1 page) |
3 July 2023 | Secretary's details changed for Stapleton and Scott on 3 July 2023 (1 page) |
3 July 2023 | Appointment of Stapleton and Scott as a secretary on 3 July 2023 (2 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
8 December 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
11 August 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
8 March 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
20 July 2020 | Secretary's details changed for Gateway Corporate Solutions Limited on 11 July 2020 (1 page) |
20 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
6 September 2019 | Notification of a person with significant control statement (2 pages) |
6 September 2019 | Cessation of Tracy Massey as a person with significant control on 2 August 2019 (1 page) |
14 August 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
13 August 2019 | Appointment of Gateway Corporate Solutions Limited as a secretary on 1 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 1 August 2019 (1 page) |
13 August 2019 | Appointment of Mr Antony John Dean as a director on 1 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Tracy Massey as a director on 1 August 2019 (1 page) |
13 August 2019 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to Gateway House Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 13 August 2019 (1 page) |
14 May 2019 | Appointment of Ms Tracy Massey as a director on 14 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Grant Cooper as a director on 14 May 2019 (1 page) |
14 May 2019 | Notification of Tracy Massey as a person with significant control on 14 May 2019 (2 pages) |
27 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
19 October 2017 | Cessation of Russell Nicholas O'connor as a person with significant control on 17 October 2017 (1 page) |
19 October 2017 | Cessation of Russell Nicholas O'connor as a person with significant control on 17 October 2017 (1 page) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
7 March 2017 | Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Grant Cooper as a director on 6 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Grant Cooper as a director on 6 March 2017 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
30 July 2015 | Annual return made up to 11 July 2015 no member list (3 pages) |
30 July 2015 | Annual return made up to 11 July 2015 no member list (3 pages) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 March 2015 | Withdraw the company strike off application (1 page) |
2 March 2015 | Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Isec Secretarial Services Limited as a secretary on 2 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Deborah Anne Murray as a secretary on 2 March 2015 (1 page) |
2 March 2015 | Withdraw the company strike off application (1 page) |
2 March 2015 | Annual return made up to 11 July 2014 no member list (3 pages) |
2 March 2015 | Termination of appointment of Deborah Anne Murray as a secretary on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Mr Russell Nicholas O'connor as a director on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Isec Secretarial Services Limited as a secretary on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Isec Secretarial Services Limited as a secretary on 2 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Richard Anthony Tappenden as a director on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Mr Russell Nicholas O'connor as a director on 2 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Richard Anthony Tappenden as a director on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Deborah Anne Murray as a secretary on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 11 July 2014 no member list (3 pages) |
2 March 2015 | Termination of appointment of Richard Anthony Tappenden as a director on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Mr Russell Nicholas O'connor as a director on 2 March 2015 (2 pages) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | Application to strike the company off the register (2 pages) |
6 January 2015 | Application to strike the company off the register (2 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
22 August 2014 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
26 July 2013 | Annual return made up to 11 July 2013 no member list (3 pages) |
26 July 2013 | Annual return made up to 11 July 2013 no member list (3 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
20 June 2013 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
26 September 2012 | Annual return made up to 11 July 2012 no member list (3 pages) |
26 September 2012 | Secretary's details changed for Deborah Anne Murray on 31 August 2011 (2 pages) |
26 September 2012 | Secretary's details changed for Deborah Anne Murray on 31 August 2011 (2 pages) |
26 September 2012 | Annual return made up to 11 July 2012 no member list (3 pages) |
26 September 2012 | Director's details changed for Mr Richard Anthony Tappenden on 31 August 2011 (2 pages) |
26 September 2012 | Director's details changed for Mr Richard Anthony Tappenden on 31 August 2011 (2 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
5 July 2012 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
19 July 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
19 July 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
15 July 2011 | Annual return made up to 11 July 2011 no member list (3 pages) |
15 July 2011 | Annual return made up to 11 July 2011 no member list (3 pages) |
23 June 2011 | Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH on 23 June 2011 (1 page) |
1 September 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
1 September 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
20 July 2010 | Annual return made up to 11 July 2010 no member list (3 pages) |
20 July 2010 | Annual return made up to 11 July 2010 no member list (3 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
22 March 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
23 September 2009 | Annual return made up to 11/07/09 (2 pages) |
23 September 2009 | Annual return made up to 11/07/09 (2 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
19 January 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
18 July 2008 | Annual return made up to 11/07/08 (2 pages) |
18 July 2008 | Annual return made up to 11/07/08 (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 275 prince avenue southend on sea essex SS0 0JP (1 page) |
4 October 2007 | Accounting reference date shortened from 31/07/08 to 31/05/08 (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 275 prince avenue southend on sea essex SS0 0JP (1 page) |
4 October 2007 | Accounting reference date shortened from 31/07/08 to 31/05/08 (1 page) |
13 August 2007 | Resolutions
|
13 August 2007 | Resolutions
|
13 August 2007 | Resolutions
|
13 August 2007 | Resolutions
|
30 July 2007 | New director appointed (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Incorporation (20 pages) |
11 July 2007 | Incorporation (20 pages) |