Southend On Sea
Essex
SS1 1EF
Director Name | Joy Dorothy Boardman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
Secretary Name | Barry John Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Eastcote Grove Southend On Sea Essex SS2 4QA |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
20 at £1 | Barry John Boardman & Joy Dorothy Boardman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,320 |
Cash | £2,317 |
Current Liabilities | £94,095 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2013 | Final Gazette dissolved following liquidation (1 page) |
3 August 2013 | Final Gazette dissolved following liquidation (1 page) |
3 May 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
3 May 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 17 October 2012 (9 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 17 October 2012 (9 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 17 October 2012 (9 pages) |
26 October 2011 | Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 26 October 2011 (2 pages) |
26 October 2011 | Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 26 October 2011 (2 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Appointment of a voluntary liquidator (1 page) |
25 October 2011 | Statement of affairs with form 4.19 (7 pages) |
25 October 2011 | Statement of affairs with form 4.19 (7 pages) |
25 October 2011 | Appointment of a voluntary liquidator (1 page) |
25 October 2011 | Resolutions
|
20 September 2011 | Director's details changed for Joy Dorothy Boardman on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Barry John Boardman on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Barry John Boardman on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Joy Dorothy Boardman on 19 September 2011 (2 pages) |
10 August 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 10 August 2011 (1 page) |
10 August 2011 | Termination of appointment of Barry Boardman as a secretary (1 page) |
10 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-08-10
|
10 August 2011 | Termination of appointment of Barry Boardman as a secretary (1 page) |
10 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-08-10
|
10 August 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 10 August 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 August 2010 | Director's details changed for Joy Dorothy Boardman on 28 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Barry John Boardman on 28 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Barry John Boardman on 28 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Joy Dorothy Boardman on 28 July 2010 (2 pages) |
18 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
18 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
28 July 2009 | Incorporation (19 pages) |
28 July 2009 | Incorporation (19 pages) |