Eastwood
Leigh On Sea
Essex
SS9 5DD
Director Name | Lorraine Collette Larman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highcliff Road Benfleet Essex SS7 1NQ |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | gcglassandlocks.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0199474 |
Telephone region | Freephone |
Registered Address | 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
96 at £1 | Gary Cox 96.00% Ordinary |
---|---|
2 at £1 | John Cox 2.00% Ordinary |
1 at £1 | Connie Ridgewell-manhood 1.00% Ordinary |
1 at £1 | Tiffany Cox 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,103 |
Cash | £3,308 |
Current Liabilities | £225,497 |
Latest Accounts | 29 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
25 September 2012 | Delivered on: 8 October 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
28 July 2023 | Total exemption full accounts made up to 29 July 2022 (8 pages) |
---|---|
18 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
28 April 2023 | Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page) |
29 July 2022 | Total exemption full accounts made up to 30 July 2021 (9 pages) |
18 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
10 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 30 July 2020 (9 pages) |
30 October 2020 | Total exemption full accounts made up to 30 July 2019 (9 pages) |
31 July 2020 | Current accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
30 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
3 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
5 April 2018 | Satisfaction of charge 1 in full (1 page) |
1 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 November 2014 | Director's details changed for Mr Gary Cox on 14 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Gary Cox on 14 November 2014 (2 pages) |
13 November 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
6 November 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
6 November 2014 | Director's details changed for Mr Gary Cox on 1 November 2011 (2 pages) |
6 November 2014 | Director's details changed for Mr Gary Cox on 1 November 2011 (2 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
6 November 2014 | Director's details changed for Mr Gary Cox on 1 November 2011 (2 pages) |
22 April 2014 | Registered office address changed from No. 1 Royal Terrace, Southend on Sea, Essex SS1 1EA United Kingdom on 22 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from No. 1 Royal Terrace, Southend on Sea, Essex SS1 1EA United Kingdom on 22 April 2014 (2 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
20 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Termination of appointment of Lorraine Larman as a director (1 page) |
13 May 2011 | Appointment of Mr Gary Cox as a director (2 pages) |
13 May 2011 | Termination of appointment of Lorraine Larman as a director (1 page) |
13 May 2011 | Appointment of Mr Gary Cox as a director (2 pages) |
21 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
21 July 2010 | Appointment of Lorraine Collette Larman as a director (2 pages) |
21 July 2010 | Appointment of Lorraine Collette Larman as a director (2 pages) |
21 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
14 July 2010 | Incorporation
|
14 July 2010 | Termination of appointment of Ela Shah as a director (1 page) |
14 July 2010 | Termination of appointment of Ela Shah as a director (1 page) |
14 July 2010 | Incorporation
|