Westcliff On Sea
Essex
SS0 8PS
Director Name | Mr Gary Paul Maggs |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Nelson Street Southend-On-Sea Essex SS1 1EF |
Director Name | Mr James Peter O'Neill-Hatt |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Nelson Street Southend-On-Sea Essex SS1 1EF |
Director Name | Mr Benjamin Harvey Weston |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2011(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Nelson Street Southend-On-Sea Essex SS1 1EF |
Director Name | Simon James Fowler |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Sandringham Road Southend On Sea Essex SS1 2UQ |
Director Name | Mr Benjamin Harvey Weston |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Mount Avenue Westcliff On Sea Essex SS0 8PS |
Registered Address | 13 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 |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Beryl Weston 33.33% Ordinary |
---|---|
1 at £1 | Gary Paul Maggs 33.33% Ordinary |
1 at £1 | James Peter O'neill-hatt 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,486 |
Cash | £12,075 |
Current Liabilities | £74,157 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2012 | Registered office address changed from Milford House 78 High Street Hadleigh Benfleet Essex SS7 2PB on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Milford House 78 High Street Hadleigh Benfleet Essex SS7 2PB on 2 May 2012 (1 page) |
5 April 2012 | Appointment of Mr Benjamin Harvey Weston as a director on 20 September 2011 (2 pages) |
16 March 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
20 September 2011 | Termination of appointment of Benjamin Harvey Weston as a director on 19 September 2011 (1 page) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Benjamin Harvey Weston on 28 February 2010 (2 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
4 February 2010 | Appointment of Mr James Peter O'neill-Hatt as a director (2 pages) |
4 February 2010 | Appointment of Mr Gary Paul Maggs as a director (2 pages) |
20 January 2010 | Termination of appointment of Simon Fowler as a director (1 page) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
29 February 2008 | Incorporation (12 pages) |