Hadleigh
Benfleet
Essex
SS7 2DA
Director Name | Mr George William Payne |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
Website | www.balanceweights.co.uk |
---|---|
Telephone | 01938 290250 |
Telephone region | Welshpool |
Registered Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,877 |
Cash | £15,703 |
Current Liabilities | £158,639 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2017 | Application to strike the company off the register (3 pages) |
29 April 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 November 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
9 November 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
3 August 2016 | Termination of appointment of George William Payne as a director on 18 June 2016 (1 page) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
3 August 2016 | Termination of appointment of George William Payne as a director on 18 June 2016 (1 page) |
1 August 2016 | Appointment of Janet May Charsley as a director on 21 July 2016 (2 pages) |
1 August 2016 | Appointment of Janet May Charsley as a director on 21 July 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr George William Payne on 17 December 2015 (2 pages) |
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Director's details changed for Mr George William Payne on 17 December 2015 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
2 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
31 January 2011 | Amended accounts made up to 28 February 2010 (6 pages) |
31 January 2011 | Amended accounts made up to 28 February 2010 (6 pages) |
23 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
1 April 2009 | Accounting reference date extended from 31/12/2009 to 28/02/2010 (1 page) |
1 April 2009 | Accounting reference date extended from 31/12/2009 to 28/02/2010 (1 page) |
17 December 2008 | Incorporation (16 pages) |
17 December 2008 | Incorporation (16 pages) |