32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director Name | Mr Alan William Hulford |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2010(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
Director Name | Matthew John Hulford |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hadleigh Road Leigh On Sea Essex SS9 2DY |
Registered Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex 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 |
50 at £1 | Gavin William French 50.00% Ordinary |
---|---|
50 at £1 | Matthew John Hulford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,421 |
Cash | £317 |
Current Liabilities | £3,738 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2014 | Application to strike the company off the register (3 pages) |
2 November 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
10 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
29 April 2010 | Termination of appointment of Matthew Hulford as a director (1 page) |
29 April 2010 | Appointment of Mr. Alan William Hulford as a director (2 pages) |
29 April 2010 | Appointment of Mr. Alan William Hulford as a director (2 pages) |
29 April 2010 | Termination of appointment of Matthew Hulford as a director (1 page) |
28 April 2010 | Secretary's details changed for Gavin William French on 28 April 2010 (1 page) |
28 April 2010 | Secretary's details changed for Gavin William French on 28 April 2010 (1 page) |
28 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 September 2008 | Return made up to 28/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 28/09/08; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 January 2008 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
3 January 2008 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Incorporation (17 pages) |
28 September 2007 | Incorporation (17 pages) |