Southend On Sea
Essex
SS1 2EG
Director Name | Mrs Jacqueline Susan Barker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 The Old Courthouse Orsett Road Grays Essex RM17 5DD |
Website | www.securitybollardsdirect.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 730217555 |
Telephone region | Mobile |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jacqueline Barker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,032 |
Cash | £45,666 |
Current Liabilities | £93,929 |
Latest Accounts | 30 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
30 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2022 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
19 November 2021 | Resolutions
|
19 November 2021 | Statement of affairs (8 pages) |
19 November 2021 | Registered office address changed from Unit 6 the Old Courthouse Orsett Road Grays Essex RM17 5DD England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 19 November 2021 (2 pages) |
19 November 2021 | Appointment of a voluntary liquidator (3 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with updates (5 pages) |
12 October 2021 | Termination of appointment of Jacqueline Susan Barker as a director on 10 August 2021 (1 page) |
10 August 2021 | Appointment of Mr Colin Frederick Barker as a director on 10 August 2021 (2 pages) |
24 May 2021 | Previous accounting period extended from 30 October 2020 to 31 October 2020 (1 page) |
27 February 2021 | Total exemption full accounts made up to 30 October 2019 (7 pages) |
19 December 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
31 October 2020 | Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
27 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
14 August 2019 | Registered office address changed from Lancaster House Sopwith Crescent Wickford SS11 8YU England to Unit 6 the Old Courthouse Orsett Road Grays Essex RM17 5DD on 14 August 2019 (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
20 February 2019 | Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to Lancaster House Sopwith Crescent Wickford SS11 8YU on 20 February 2019 (1 page) |
12 December 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
6 November 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
24 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
19 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
18 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 November 2012 | Director's details changed for Ms Jacqueline Barker on 1 January 2012 (2 pages) |
12 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Director's details changed for Ms Jacqueline Barker on 1 January 2012 (2 pages) |
12 November 2012 | Director's details changed for Ms Jacqueline Barker on 1 January 2012 (2 pages) |
12 October 2011 | Incorporation (20 pages) |
12 October 2011 | Incorporation (20 pages) |