Southminster
Essex
CM0 7RX
Director Name | Mrs Michele Ann Sampson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Lavender Drive Southminster Essex CM0 7RX |
Secretary Name | Mr Adrian William Sampson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Lavender Drive Southminster Essex CM0 7RX |
Director Name | RJT Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | Towngate House 116-118 Towngate Leyland Lancashire PR25 2LQ |
Secretary Name | Ar Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | Towngate House 116-118 Towngate Leyland Lancashire PR25 2LQ |
Registered Address | 64 Lavender Drive Southminster Essex CM0 7RX |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Southminster |
Ward | Southminster |
Built Up Area | Southminster |
2 at £1 | Adrian William Sampson 50.00% Ordinary |
---|---|
2 at £1 | Ms Michele Ann Whitworth 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £36,548 |
Cash | £45,859 |
Current Liabilities | £21,196 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | Voluntary strike-off action has been suspended (1 page) |
24 December 2013 | Voluntary strike-off action has been suspended (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2013 | Application to strike the company off the register (3 pages) |
30 October 2013 | Application to strike the company off the register (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
19 September 2012 | Director's details changed for Ms Michele Ann Whitworth on 20 September 2011 (2 pages) |
19 September 2012 | Director's details changed for Ms Michele Ann Whitworth on 20 September 2011 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 November 2010 | Director's details changed for Adrian William Sampson on 19 September 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Adrian William Sampson on 19 September 2010 (1 page) |
12 November 2010 | Director's details changed for Ms Michele Ann Whitworth on 19 September 2010 (2 pages) |
12 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Director's details changed for Ms Michele Ann Whitworth on 19 September 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Adrian William Sampson on 19 September 2010 (1 page) |
12 November 2010 | Director's details changed for Adrian William Sampson on 19 September 2010 (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
12 May 2009 | Capitals not rolled up (2 pages) |
12 May 2009 | Capitals not rolled up (2 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 September 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
23 September 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 1 primrose walk southminster essex CM0 7TY (1 page) |
23 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
23 September 2008 | Director and secretary's change of particulars / adrian sampson / 18/09/2008 (1 page) |
23 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
23 September 2008 | Director and secretary's change of particulars / adrian sampson / 18/09/2008 (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 1 primrose walk southminster essex CM0 7TY (1 page) |
23 September 2008 | Director's change of particulars / michele whitworth / 18/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / michele whitworth / 18/09/2008 (1 page) |
8 October 2007 | New secretary appointed;new director appointed (2 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New secretary appointed;new director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | Secretary resigned (1 page) |
19 September 2007 | Incorporation (12 pages) |
19 September 2007 | Incorporation (12 pages) |