Southend-On-Sea
Essex
SS1 2UA
Director Name | Mrs Emma Victoria Miller |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(6 days after company formation) |
Appointment Duration | 4 days (resigned 15 August 2008) |
Role | Retail |
Correspondence Address | 31 Marlborough Road Southend-On-Sea Essex SS1 2UA |
Secretary Name | Mrs Emma Victoria Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(6 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 August 2009) |
Role | Retail |
Correspondence Address | 31 Marlborough Road Southend-On-Sea Essex SS1 2UA |
Director Name | Emma Victoria Miller |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Marlborough Road Southend-On-Sea Essex SS1 2UA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | www.thornwoodfireplaces.com/ |
---|---|
Email address | [email protected] |
Telephone | 01992 572055 |
Telephone region | Lea Valley |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
45 at £1 | Mr Marc Paul Miller 45.00% Ordinary |
---|---|
45 at £1 | Mrs Emma Victoria Miller 45.00% Ordinary |
10 at £1 | Stephen Owen 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151 |
Cash | £17,034 |
Current Liabilities | £121,724 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
31 October 2008 | Delivered on: 12 November 2008 Persons entitled: Woodland Pine Limited and Michael George Radley Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assets property rights and undertaking of the company at any time in existance. Outstanding |
---|
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2020 | Compulsory strike-off action has been suspended (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2019 | Notification of Marc Paul Miller as a person with significant control on 1 March 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
3 June 2019 | Cessation of Panashco Ltd as a person with significant control on 1 March 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
23 January 2019 | Notification of Panashco Ltd as a person with significant control on 20 September 2018 (2 pages) |
23 January 2019 | Cessation of Marc Paul Miller as a person with significant control on 2 September 2018 (1 page) |
23 January 2019 | Registered office address changed from Esgors Farm High Road Thornwood Epping Essex CM16 6LY to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 23 January 2019 (1 page) |
15 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
15 April 2018 | Termination of appointment of Emma Victoria Miller as a director on 1 March 2018 (1 page) |
19 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
14 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
14 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 August 2015 | Registered office address changed from Woodland Pine Ltd Esgors Farm High Road Epping CM16 6LY to Esgors Farm High Road Thornwood Epping Essex CM16 6LY on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Registered office address changed from Woodland Pine Ltd Esgors Farm High Road Epping CM16 6LY to Esgors Farm High Road Thornwood Epping Essex CM16 6LY on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 July 2015 | Amended total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 July 2015 | Amended total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Mr Marc Paul Miller on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Marc Paul Miller on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Marc Paul Miller on 5 August 2010 (2 pages) |
21 July 2010 | Appointment of Emma Victoria Miller as a director (2 pages) |
21 July 2010 | Appointment of Emma Victoria Miller as a director (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
18 August 2009 | Appointment terminated secretary emma miller (1 page) |
18 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
18 August 2009 | Appointment terminated secretary emma miller (1 page) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 October 2008 | Ad 05/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 October 2008 | Ad 05/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 August 2008 | Appointment terminated director emma miller (1 page) |
19 August 2008 | Appointment terminated director emma miller (1 page) |
15 August 2008 | Director appointed mrs emma victoria miller (1 page) |
15 August 2008 | Director appointed mr marc paul miller (1 page) |
15 August 2008 | Director appointed mrs emma victoria miller (1 page) |
15 August 2008 | Secretary appointed mrs emma victoria miller (1 page) |
15 August 2008 | Secretary appointed mrs emma victoria miller (1 page) |
15 August 2008 | Director appointed mr marc paul miller (1 page) |
5 August 2008 | Incorporation (13 pages) |
5 August 2008 | Incorporation (13 pages) |
5 August 2008 | Appointment terminated director duport director LIMITED (1 page) |
5 August 2008 | Appointment terminated director duport director LIMITED (1 page) |