Rayleigh
Essex
SS6 7JD
Secretary Name | Miss Katie Addley |
---|---|
Status | Current |
Appointed | 01 September 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | 15 Eastwood Road Rayleigh Essex SS6 7JD |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office, 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Mr Dean Paul Mackintosh |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2018) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 304 High Road Benfleet Essex SS7 5HB |
Website | shorehousedesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 029 54974627 |
Telephone region | Cardiff |
Registered Address | 15 Eastwood Road Rayleigh Essex SS6 7JD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Dean Mackintosh 50.00% Ordinary |
---|---|
1 at £1 | Katie Addley 25.00% Ordinary |
1 at £1 | Paul Mackintosh 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £369 |
Cash | £20,279 |
Current Liabilities | £30,395 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 30 December 2023 (overdue) |
8 December 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2023 | Termination of appointment of Katie Addley as a secretary on 28 July 2023 (1 page) |
19 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
7 July 2022 | Registered office address changed from 1506 London Road Leigh on Sea Essex SS9 2UR United Kingdom to 15 Eastwood Road Rayleigh Essex SS6 7JD on 7 July 2022 (1 page) |
25 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
15 June 2021 | Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to 1506 London Road Leigh on Sea Essex SS9 2UR on 15 June 2021 (1 page) |
12 May 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
17 December 2020 | Confirmation statement made on 16 December 2020 with updates (5 pages) |
23 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
18 December 2019 | Confirmation statement made on 16 December 2019 with updates (5 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
3 January 2019 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
6 November 2018 | Termination of appointment of Dean Paul Mackintosh as a director on 30 September 2018 (1 page) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 March 2015 | Appointment of Mr Dean Paul Mackintosh as a director on 1 January 2015 (2 pages) |
25 March 2015 | Appointment of Mr Dean Paul Mackintosh as a director on 1 January 2015 (2 pages) |
25 March 2015 | Appointment of Mr Dean Paul Mackintosh as a director on 1 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
28 January 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
5 April 2011 | Registered office address changed from Jdl Business Services 304 High Road Bensleet SS7 5HB United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Jdl Business Services 304 High Road Bensleet SS7 5HB United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Jdl Business Services 304 High Road Bensleet SS7 5HB United Kingdom on 5 April 2011 (1 page) |
10 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 January 2011 | Appointment of Miss Katie Addley as a secretary (1 page) |
14 January 2011 | Appointment of Miss Katie Addley as a secretary (1 page) |
14 January 2011 | Appointment of Mr Paul James Mackintosh as a director (2 pages) |
14 January 2011 | Appointment of Mr Paul James Mackintosh as a director (2 pages) |
30 November 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
30 November 2010 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
16 December 2009 | Incorporation (21 pages) |
16 December 2009 | Incorporation (21 pages) |