Manor Trading Estate
Benfleet
Essex
SS7 4PW
Director Name | Mr Stephen Paul Richardson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW |
Registered Address | 4 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
1 at £1 | Richardson Memorials Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Director's details changed for Mr Stephen Paul Richardson on 1 February 2016 (2 pages) |
22 March 2016 | Director's details changed for Mrs Diane Lesley Richardson on 1 February 2016 (2 pages) |
22 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Director's details changed for Mr Stephen Paul Richardson on 1 March 2015 (2 pages) |
17 June 2015 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 4 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 17 June 2015 (1 page) |
17 June 2015 | Director's details changed for Mr Stephen Paul Richardson on 1 March 2015 (2 pages) |
17 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
30 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 July 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
24 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Stephen Paul Richardson on 19 January 2011 (2 pages) |
22 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 March 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|