Benfleet
Essex
SS7 4PZ
Secretary Name | Joanne Helen Woolcock |
---|---|
Status | Current |
Appointed | 01 April 2013(2 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Level D Fulton Road Manor Trading Estate Benfleet Essex SS7 4PZ |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | tyrereclaimltd.com |
---|
Registered Address | Suite 215, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Lee Woolcock 60.00% Ordinary |
---|---|
40 at £1 | Joanne Woolcock 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,526 |
Cash | £12,624 |
Current Liabilities | £36,329 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
19 January 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
---|---|
17 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
9 May 2017 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PL to Suite 215, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PL to Suite 215, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 9 May 2017 (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2016 | Registered office address changed from Cambridge House Cambridge Park London E11 2PU England to Cambridge House 27 Cambridge Park Wanstead London E11 2PL on 2 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from Cambridge House Cambridge Park London E11 2PU England to Cambridge House 27 Cambridge Park Wanstead London E11 2PL on 2 June 2016 (2 pages) |
15 April 2016 | Registered office address changed from Cambridge House Cambridge Park London E11 2PU England to Cambridge House Cambridge Park London E11 2PU on 15 April 2016 (1 page) |
15 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Registered office address changed from Cambridge House Cambridge Park London E11 2PU England to Cambridge House Cambridge Park London E11 2PU on 15 April 2016 (1 page) |
15 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Registered office address changed from No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Cambridge House Cambridge Park London E11 2PU on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Cambridge House Cambridge Park London E11 2PU on 15 April 2016 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
26 November 2014 | Appointment of Joanne Helen Woolcock as a secretary on 1 April 2013 (2 pages) |
26 November 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Appointment of Joanne Helen Woolcock as a secretary on 1 April 2013 (2 pages) |
26 November 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Appointment of Joanne Helen Woolcock as a secretary on 1 April 2013 (2 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Director's details changed for Mr Lee Woolcock on 5 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Director's details changed for Mr Lee Woolcock on 5 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Lee Woolcock on 5 February 2013 (2 pages) |
29 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
16 February 2011 | Appointment of Lee Woolcock as a director (2 pages) |
16 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
16 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
16 February 2011 | Appointment of Lee Woolcock as a director (2 pages) |
11 February 2011 | Termination of appointment of Ela Shah as a director (1 page) |
11 February 2011 | Termination of appointment of Ela Shah as a director (1 page) |
11 February 2011 | Incorporation
|
11 February 2011 | Incorporation
|