Hadleigh
Benfleet
Essex
SS7 2BT
Director Name | Mr Lee Hezzlewood |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(2 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Spirit Quay Wapping London E1W 2UT |
Website | www.secureresources.co.uk |
---|
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend On Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £233,793 |
Cash | £274,922 |
Current Liabilities | £61,401 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
15 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
14 August 2019 | Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT United Kingdom to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 14 August 2019 (2 pages) |
13 August 2019 | Declaration of solvency (5 pages) |
13 August 2019 | Resolutions
|
13 August 2019 | Appointment of a voluntary liquidator (3 pages) |
4 June 2019 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
25 January 2019 | Current accounting period extended from 31 January 2019 to 30 April 2019 (1 page) |
24 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
11 September 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
30 January 2018 | Notification of Simon Harvey Cock as a person with significant control on 6 April 2016 (2 pages) |
24 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
2 May 2017 | Director's details changed for Mr Simon Harvey Cock on 2 May 2017 (2 pages) |
2 May 2017 | Registered office address changed from 41 Ocean Wharf 60 Westferry Road London E14 8LN to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 2 May 2017 (1 page) |
2 May 2017 | Director's details changed for Mr Simon Harvey Cock on 2 May 2017 (2 pages) |
2 May 2017 | Registered office address changed from 41 Ocean Wharf 60 Westferry Road London E14 8LN to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 2 May 2017 (1 page) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Amended accounts made up to 31 January 2011 (10 pages) |
12 December 2012 | Amended accounts made up to 31 January 2011 (10 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
11 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 February 2011 | Registered office address changed from 4 Spirit Quay Wapping London E1W 2UT England on 14 February 2011 (1 page) |
14 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Registered office address changed from 4 Spirit Quay Wapping London E1W 2UT England on 14 February 2011 (1 page) |
14 February 2011 | Director's details changed for Mr Simon Harvey Cock on 29 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Simon Harvey Cock on 29 January 2011 (2 pages) |
26 July 2010 | Termination of appointment of Lee Hezzlewood as a director (1 page) |
26 July 2010 | Termination of appointment of Lee Hezzlewood as a director (1 page) |
6 April 2010 | Appointment of Mr Lee Hezzlewood as a director (2 pages) |
6 April 2010 | Appointment of Mr Lee Hezzlewood as a director (2 pages) |
19 January 2010 | Incorporation
|
19 January 2010 | Incorporation
|