Company NameFuneral Service Arranged Online Limited
Company StatusDissolved
Company Number06906930
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Diane Lesley Richardson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Cottage 58 Rhoda Road North
Benfleet
Essex
SS7 3EH
Director NameMr Stephen Paul Richardson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleStonemason
Country of ResidenceEngland
Correspondence Address58 Rhoda Road North
Benfleet
Essex
SS7 3EH
Secretary NameDiane Lesley Richardson
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address58 Rhoda Road North
Benfleet
Essex
SS7 3EH

Location

Registered AddressUnit 4 Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Richardson Memorials Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
10 June 2015Director's details changed for Mr Stephen Paul Richardson on 1 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Stephen Paul Richardson on 1 June 2015 (2 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
13 February 2015Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Unit 4 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 13 February 2015 (1 page)
4 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(5 pages)
24 July 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
13 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 June 2012Director's details changed for Mr Stephen Paul Richardson on 19 January 2011 (2 pages)
29 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 January 2011Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
20 May 2010Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA on 20 May 2010 (1 page)
15 May 2009Incorporation (13 pages)