Company NameSouth East Concrete Pumping Limited
Company StatusDissolved
Company Number07587303
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes
SIC 2663Manufacture of ready-mixed concrete
SIC 23630Manufacture of ready-mixed concrete

Directors

Director NameMr Barry Whitehair
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Beauchamps Drive
Wickford
Essex
SS11 8NS
Director NameMr Lee Whitehair
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Beauchamps Drive
Wickford
Essex
SS11 8NS
Secretary NameMrs Lesley Evelyn Whitehair
StatusClosed
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address165 Beauchamps Drive
Wickford
Essex
SS11 8NS

Contact

Websitewww.southeastconcretepumping.co.uk

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£63,400
Cash£17,801
Current Liabilities£156,185

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2016Compulsory strike-off action has been suspended (1 page)
5 August 2016Compulsory strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(5 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(5 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(5 pages)
10 April 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
10 April 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
15 April 2014Registered office address changed from the Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF on 15 April 2014 (1 page)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(5 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(5 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(5 pages)
15 April 2014Registered office address changed from the Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF on 15 April 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 January 2013Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
22 January 2013Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
18 December 2012Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
18 December 2012Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
12 December 2012Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS England on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS England on 12 December 2012 (1 page)
21 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)