Hadleigh
Essex
SS7 2RN
Director Name | Martin James Stibbards |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Common Hall Lane Hadleigh Essex SS7 2RN |
Director Name | Mr Paul Jason Stibbards |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Common Hall Lane Hadleigh Essex SS7 2RN |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | countymemorials.com |
---|
Registered Address | 4 Common Hall Lane Hadleigh Essex SS7 2RN |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
100 at £1 | S Stibbards & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2020 | Application to strike the company off the register (3 pages) |
6 August 2019 | Confirmation statement made on 3 August 2019 with updates (5 pages) |
12 April 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
12 September 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
8 August 2018 | Director's details changed for Susan Janice Stibbards-Fryer on 8 August 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 3 August 2018 with updates (5 pages) |
7 August 2018 | Director's details changed for Paul Jason Stibbards on 7 August 2018 (2 pages) |
7 August 2018 | Director's details changed for Martin James Stibbards on 7 August 2018 (2 pages) |
5 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
4 September 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
9 September 2016 | Director's details changed for Susan Janice Stibbards on 24 August 2016 (2 pages) |
9 September 2016 | Director's details changed for Susan Janice Stibbards on 24 August 2016 (2 pages) |
30 August 2016 | Total exemption full accounts made up to 30 November 2015 (7 pages) |
30 August 2016 | Total exemption full accounts made up to 30 November 2015 (7 pages) |
30 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
26 August 2015 | Total exemption full accounts made up to 30 November 2014 (7 pages) |
26 August 2015 | Total exemption full accounts made up to 30 November 2014 (7 pages) |
14 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
4 July 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
4 July 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
26 June 2014 | Director's details changed for Susan Janice Stibbards on 6 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Susan Janice Stibbards on 6 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Susan Janice Stibbards on 6 June 2014 (2 pages) |
29 August 2013 | Total exemption full accounts made up to 30 November 2012 (7 pages) |
29 August 2013 | Total exemption full accounts made up to 30 November 2012 (7 pages) |
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
23 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
30 April 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Appointment of Paul Jason Stibbards as a director (2 pages) |
17 September 2010 | Appointment of Martin James Stibbards as a director (2 pages) |
17 September 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
17 September 2010 | Appointment of Paul Jason Stibbards as a director (2 pages) |
17 September 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
17 September 2010 | Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page) |
17 September 2010 | Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page) |
17 September 2010 | Appointment of Martin James Stibbards as a director (2 pages) |
17 September 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
17 August 2010 | Appointment of Susan Janice Stibbards as a director (3 pages) |
17 August 2010 | Appointment of Susan Janice Stibbards as a director (3 pages) |
11 August 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
11 August 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
11 August 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
11 August 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
3 August 2010 | Incorporation (48 pages) |
3 August 2010 | Incorporation (48 pages) |