Leigh On Sea
Essex
SS9 2HT
Secretary Name | Mr Trevor Michael John Stagg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Broadclyst Avenue Leigh-On-Sea Essex SS9 4PX |
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Director Name | Mr Neil Lawrence Moylan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3 Heather Drive Hadleigh Essex SS7 2EL |
Registered Address | Swan House Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Desmond John Moylan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £427 |
Cash | £39,426 |
Current Liabilities | £122,859 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2014 | Final Gazette dissolved following liquidation (1 page) |
1 October 2014 | Final Gazette dissolved following liquidation (1 page) |
1 July 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
1 July 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
6 February 2014 | Liquidators statement of receipts and payments to 4 December 2013 (16 pages) |
6 February 2014 | Liquidators' statement of receipts and payments to 4 December 2013 (16 pages) |
6 February 2014 | Liquidators' statement of receipts and payments to 4 December 2013 (16 pages) |
6 February 2014 | Liquidators statement of receipts and payments to 4 December 2013 (16 pages) |
21 December 2012 | Appointment of a voluntary liquidator (1 page) |
21 December 2012 | Appointment of a voluntary liquidator (1 page) |
10 December 2012 | Resolutions
|
10 December 2012 | Statement of affairs with form 4.19 (5 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Statement of affairs with form 4.19 (5 pages) |
29 November 2012 | Registered office address changed from 138 Broadway Leigh-on-Sea Essex SS9 1AA England on 29 November 2012 (2 pages) |
29 November 2012 | Registered office address changed from 138 Broadway Leigh-on-Sea Essex SS9 1AA England on 29 November 2012 (2 pages) |
9 February 2012 | Registered office address changed from C/O Ncas Ltd 9 Broadclyst Avenue Leigh-on-Sea Essex SS9 4PX England on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from C/O Ncas Ltd 9 Broadclyst Avenue Leigh-on-Sea Essex SS9 4PX England on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from C/O Ncas Ltd 9 Broadclyst Avenue Leigh-on-Sea Essex SS9 4PX England on 9 February 2012 (1 page) |
9 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Desmond John Moylan on 1 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Trevor Michael John Stagg on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Desmond John Moylan on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Neil Moylan on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Neil Moylan on 1 January 2010 (2 pages) |
23 February 2010 | Registered office address changed from 23 Parkway Close Eastwood Leigh on Sea Essex SS9 5RL on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Neil Moylan on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Desmond John Moylan on 1 January 2010 (2 pages) |
23 February 2010 | Registered office address changed from 23 Parkway Close Eastwood Leigh on Sea Essex SS9 5RL on 23 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Trevor Michael John Stagg on 1 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Trevor Michael John Stagg on 1 January 2010 (2 pages) |
18 February 2010 | Termination of appointment of Neil Moylan as a director (1 page) |
18 February 2010 | Termination of appointment of Neil Moylan as a director (1 page) |
18 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
18 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
12 December 2009 | Previous accounting period shortened from 31 January 2010 to 31 March 2009 (3 pages) |
12 December 2009 | Previous accounting period shortened from 31 January 2010 to 31 March 2009 (3 pages) |
8 July 2009 | Secretary appointed trevor michael john stagg (2 pages) |
8 July 2009 | Director appointed neil moylan (2 pages) |
8 July 2009 | Director appointed desmond john moylan (2 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from c/o number crunchers 23 parkway close eastwood essex SS9 5RL (1 page) |
8 July 2009 | Director appointed neil moylan (2 pages) |
8 July 2009 | Secretary appointed trevor michael john stagg (2 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from c/o number crunchers 23 parkway close eastwood essex SS9 5RL (1 page) |
8 July 2009 | Director appointed desmond john moylan (2 pages) |
20 January 2009 | Appointment terminated director rhys evans (1 page) |
20 January 2009 | Appointment terminated director rhys evans (1 page) |
15 January 2009 | Incorporation (19 pages) |
15 January 2009 | Incorporation (19 pages) |