Southend On Sea
Essex
SS1 2EG
Director Name | Mrs Gillian Linda Sinclair |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Broadway Rainham Essex RM13 9YW |
Director Name | Mrs Gillian Linda Sinclair |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Broadway Rainham Essex RM13 9YW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Old Exchange 23 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,275 |
Cash | £176,472 |
Current Liabilities | £407,836 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
26 November 2018 | Liquidators' statement of receipts and payments to 17 September 2018 (21 pages) |
30 November 2017 | Liquidators' statement of receipts and payments to 17 September 2017 (23 pages) |
30 November 2017 | Liquidators' statement of receipts and payments to 17 September 2017 (23 pages) |
23 November 2016 | Liquidators' statement of receipts and payments to 17 September 2016 (22 pages) |
23 November 2016 | Liquidators' statement of receipts and payments to 17 September 2016 (22 pages) |
25 November 2015 | Liquidators' statement of receipts and payments to 17 September 2015 (16 pages) |
25 November 2015 | Liquidators' statement of receipts and payments to 17 September 2015 (16 pages) |
25 November 2015 | Liquidators statement of receipts and payments to 17 September 2015 (16 pages) |
30 September 2014 | Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS England to The Old Exchange 23 Southchurch Road Southend on Sea Essex SS1 2EG on 30 September 2014 (2 pages) |
30 September 2014 | Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS England to The Old Exchange 23 Southchurch Road Southend on Sea Essex SS1 2EG on 30 September 2014 (2 pages) |
29 September 2014 | Appointment of a voluntary liquidator (1 page) |
29 September 2014 | Appointment of a voluntary liquidator (1 page) |
29 September 2014 | Statement of affairs with form 4.19 (5 pages) |
29 September 2014 | Resolutions
|
29 September 2014 | Statement of affairs with form 4.19 (5 pages) |
18 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page) |
2 April 2014 | Termination of appointment of Gillian Sinclair as a director (1 page) |
2 April 2014 | Termination of appointment of Gillian Sinclair as a director (1 page) |
28 March 2014 | Appointment of Mrs Gillian Linda Sinclair as a director (2 pages) |
28 March 2014 | Appointment of Mrs Gillian Linda Sinclair as a director (2 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
14 March 2014 | Termination of appointment of Gillian Sinclair as a director (1 page) |
14 March 2014 | Termination of appointment of Gillian Sinclair as a director (1 page) |
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for John Sinclair on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Gillian Linda Sinclair on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for John Sinclair on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Gillian Linda Sinclair on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Gillian Linda Sinclair on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for John Sinclair on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 January 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 20 January 2010 (1 page) |
18 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
11 June 2008 | Ad 12/05/08-12/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 June 2008 | Ad 12/05/08-12/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 June 2008 | Director appointed john sinclair (2 pages) |
3 June 2008 | Director appointed gillian linda sinclair (2 pages) |
3 June 2008 | Director appointed john sinclair (2 pages) |
3 June 2008 | Director appointed gillian linda sinclair (2 pages) |
2 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
2 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
1 May 2008 | Incorporation (9 pages) |
1 May 2008 | Incorporation (9 pages) |