Benfleet
SS7 5HB
Director Name | Mr Peter Andrew Smith |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 304 High Road Benfleet SS7 5HB |
Director Name | Mrs Tracy Ann Harvey |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 304 High Road Benfleet SS7 5HB |
Secretary Name | J D L Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Correspondence Address | 304 High Road Benfleet Essex SS7 5HB |
Website | www.1stpointclaims.co.uk |
---|
Registered Address | 304 High Road Benfleet SS7 5HB |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Peter Andrew Smith 51.00% Ordinary |
---|---|
49 at £1 | Paul Cleaver 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,056 |
Cash | £4,187 |
Current Liabilities | £109,034 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2017 | Termination of appointment of J D L Secretarial Limited as a secretary on 15 February 2017 (1 page) |
3 June 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 September 2013 | Termination of appointment of Peter Smith as a director (1 page) |
27 September 2013 | Termination of appointment of Peter Smith as a director (1 page) |
5 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
5 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 May 2012 | Director's details changed for Mr Peter Andrew Smith on 1 January 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Peter Andrew Smith on 1 January 2012 (2 pages) |
3 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Director's details changed for Mr Peter Andrew Smith on 1 January 2012 (2 pages) |
8 February 2012 | Termination of appointment of Tracy Harvey as a director (1 page) |
8 February 2012 | Termination of appointment of Tracy Harvey as a director (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 June 2011 | Director's details changed for Mrs Tracy Ann Harvey on 1 January 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Peter Andrew Smith on 1 January 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Peter Andrew Smith on 1 January 2011 (2 pages) |
13 June 2011 | Director's details changed for Mrs Tracy Ann Harvey on 1 January 2011 (2 pages) |
13 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Director's details changed for Mrs Tracy Ann Harvey on 1 January 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Paul Cleaver on 1 January 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Paul Cleaver on 1 January 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Peter Andrew Smith on 1 January 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Paul Cleaver on 1 January 2011 (2 pages) |
13 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 April 2010 | Director's details changed for Mr Paul Cleaver on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Paul Cleaver on 1 January 2010 (2 pages) |
23 April 2010 | Secretary's details changed for J D L Secretarial Limited on 1 January 2010 (1 page) |
23 April 2010 | Secretary's details changed for J D L Secretarial Limited on 1 January 2010 (1 page) |
23 April 2010 | Secretary's details changed for J D L Secretarial Limited on 1 January 2010 (1 page) |
23 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr Paul Cleaver on 1 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
12 June 2009 | Director appointed tracy harvey (1 page) |
12 June 2009 | Director appointed tracy harvey (1 page) |
17 March 2009 | Incorporation (21 pages) |
17 March 2009 | Incorporation (21 pages) |