Westcliff-On-Sea
Essex
SS0 9PE
Secretary Name | Graham Frederick Eaton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2008(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Mr Roy David Bellett |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Stephen Robert Gipson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | buildingcontractorsessex.co.uk |
---|---|
Telephone | 01245 422824 |
Telephone region | Chelmsford |
Registered Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
3k at £1 | Graham Frederick Eaton 50.00% Ordinary B |
---|---|
2k at £1 | Graham Frederick Eaton 33.33% Ordinary A |
1000 at £1 | Coleen Joy Eaton 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,567 |
Cash | £17,396 |
Current Liabilities | £30,115 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2008 | Delivered on: 10 June 2008 Persons entitled: Goodmayes Kitchens Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2017 | Application to strike the company off the register (3 pages) |
24 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 April 2013 | Termination of appointment of Roy David Bellett as a director on 17 April 2013 (1 page) |
17 April 2013 | Termination of appointment of Stephen Robert Gipson as a director on 17 April 2013 (1 page) |
13 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Stephen Robert Gipson on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Mr Roy David Bellett on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Stephen Robert Gipson on 1 October 2009 (2 pages) |
4 May 2010 | Secretary's details changed for Graham Frederick Eaton on 1 October 2009 (1 page) |
4 May 2010 | Secretary's details changed for Graham Frederick Eaton on 1 October 2009 (1 page) |
4 May 2010 | Director's details changed for Graham Frederick Eaton on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Graham Frederick Eaton on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Mr Roy David Bellett on 1 October 2009 (2 pages) |
15 April 2010 | Change of share class name or designation (2 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Memorandum and Articles of Association (15 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
26 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2008 | Ad 10/03/08\gbp si 5999@1=5999\gbp ic 1/6000\ (2 pages) |
15 April 2008 | Resolutions
|
12 March 2008 | Director and secretary appointed graham frederick eaton (2 pages) |
12 March 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
12 March 2008 | Director appointed roy david bellett (2 pages) |
12 March 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
12 March 2008 | Director appointed stephen robert gipson (2 pages) |
3 March 2008 | Incorporation (19 pages) |