Leigh-On-Sea
Essex
SS9 1BG
Director Name | Mr Brian John Strickland |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2011(12 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Salisbury Road Leigh-On-Sea Essex SS9 2JX |
Director Name | Mr George Ronald Frost |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hardys Way Canvey Island Essex SS8 9PT |
Director Name | Mr Brian Edward Nuttgens |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Broughton Road Hadleigh Essex SS7 2HD |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,155 |
Cash | £265 |
Current Liabilities | £15,004 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 August 2014 | Delivered on: 29 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
24 January 2014 | Delivered on: 7 February 2014 Persons entitled: Svenska Handelbanken Ab Classification: A registered charge Particulars: Crystal house, 1 the approach, rayleigh, essex SS6 9AA. Notification of addition to or amendment of charge. Outstanding |
24 January 2014 | Delivered on: 7 February 2014 Persons entitled: Svenska Handelsbanken Ab Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2018 | Application to strike the company off the register (3 pages) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Registration of charge 072025470003, created on 24 August 2014 (11 pages) |
29 August 2014 | Registration of charge 072025470003, created on 24 August 2014 (11 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 February 2014 | Registration of charge 072025470002 (14 pages) |
7 February 2014 | Registration of charge 072025470002 (14 pages) |
7 February 2014 | Registration of charge 072025470001 (15 pages) |
7 February 2014 | Registration of charge 072025470001 (15 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 July 2011 | Appointment of Mr Stephen Cook as a secretary (2 pages) |
6 July 2011 | Appointment of Mr Stephen Cook as a secretary (2 pages) |
15 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Registered office address changed from 1St Floor Cobat House 1446 - 1448 London Road Leigh on Sea Essex SS9 2UW United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Appointment of Mr Brian John Strickland as a director (2 pages) |
14 June 2011 | Termination of appointment of George Frost as a director (1 page) |
14 June 2011 | Registered office address changed from 1St Floor Cobat House 1446 - 1448 London Road Leigh on Sea Essex SS9 2UW United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Termination of appointment of George Frost as a director (1 page) |
14 June 2011 | Appointment of Mr Brian John Strickland as a director (2 pages) |
17 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Termination of appointment of Brian Nuttgens as a director (2 pages) |
13 April 2011 | Termination of appointment of Brian Nuttgens as a director (2 pages) |
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|