19 Cambridge Road
Southend On Sea
Essex
SS1 1ET
Secretary Name | Mr Stephen John Barham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 19 Cambridge Road Southend On Sea Essex SS1 1ET |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookside East Barnet Barnet Hertfordshire EN4 8TS |
Director Name | Glen Matthew Stevenson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 South Park Drive Papworth Everard Cambridgeshire CB23 3LG |
Director Name | Richard Stephen Keenan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 December 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Castle Road Rayleigh Essex SS6 7QF |
Director Name | Mr Daimen James Smith |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 107 The Broadway Leigh-On-Sea SS9 1PG |
Director Name | Mr Stuart Stevenson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 2016) |
Role | Enginner |
Country of Residence | England |
Correspondence Address | 107 The Broadway Leigh-On-Sea SS9 1PG |
Director Name | Mr Stuart Carter |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(6 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 June 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 107 The Broadway Leigh-On-Sea SS9 1PG |
Registered Address | 107 The Broadway Leigh-On-Sea SS9 1PG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Stephen John Barham 51.00% Ordinary |
---|---|
25 at £1 | Glen Matthew Stevenson 25.00% Ordinary |
12 at £1 | Daimen Smith 12.00% Ordinary |
12 at £1 | Stuart Stevenson 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,602 |
Cash | £18,967 |
Current Liabilities | £70,385 |
Latest Accounts | 29 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 December |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | Application to strike the company off the register (3 pages) |
8 August 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 29 December 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 29 December 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 June 2016 | Termination of appointment of Stuart Stevenson as a director on 9 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Stuart Stevenson as a director on 9 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Stuart Carter as a director on 9 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Daimen James Smith as a director on 9 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Daimen James Smith as a director on 9 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Stuart Carter as a director on 9 June 2016 (1 page) |
17 June 2016 | Total exemption small company accounts made up to 29 December 2015 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 29 December 2015 (5 pages) |
1 June 2016 | Termination of appointment of Glen Matthew Stevenson as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Glen Matthew Stevenson as a director on 31 May 2016 (1 page) |
2 March 2016 | Appointment of Mr Stuart Carter as a director on 26 January 2016 (2 pages) |
2 March 2016 | Appointment of Mr Stuart Carter as a director on 26 January 2016 (2 pages) |
13 July 2015 | Total exemption small company accounts made up to 29 December 2014 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 29 December 2014 (5 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
22 May 2015 | Termination of appointment of Richard Stephen Keenan as a director on 10 December 2014 (1 page) |
22 May 2015 | Termination of appointment of Richard Stephen Keenan as a director on 10 December 2014 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 29 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 29 December 2013 (5 pages) |
25 September 2014 | Appointment of Mr Daimen James Smith as a director on 18 August 2014 (2 pages) |
25 September 2014 | Appointment of Mr Daimen James Smith as a director on 18 August 2014 (2 pages) |
25 September 2014 | Appointment of Mr Stuart Stevenson as a director on 18 August 2014 (2 pages) |
25 September 2014 | Appointment of Mr Stuart Stevenson as a director on 18 August 2014 (2 pages) |
10 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
18 July 2013 | Total exemption small company accounts made up to 29 December 2012 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 29 December 2012 (5 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 29 December 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 29 December 2011 (5 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 29 December 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 29 December 2010 (5 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Richard Stephen Keenan on 30 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Richard Stephen Keenan on 30 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Current accounting period extended from 30 June 2010 to 29 December 2010 (1 page) |
14 June 2010 | Current accounting period extended from 30 June 2010 to 29 December 2010 (1 page) |
18 August 2009 | Director appointed richard stephen keenan (3 pages) |
18 August 2009 | Director appointed richard stephen keenan (3 pages) |
18 August 2009 | Director appointed glen matthew stevenson (3 pages) |
18 August 2009 | Director appointed glen matthew stevenson (3 pages) |
18 August 2009 | Director and secretary appointed stephen john barham (3 pages) |
18 August 2009 | Director and secretary appointed stephen john barham (3 pages) |
14 August 2009 | Ad 07/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 August 2009 | Ad 07/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 June 2009 | Appointment terminated director michael clifford (1 page) |
30 June 2009 | Incorporation (20 pages) |
30 June 2009 | Incorporation (20 pages) |
30 June 2009 | Appointment terminated director michael clifford (1 page) |