Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mrs Samantha Gundy |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2014(2 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 26 January 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Christopher Gardner |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL |
Director Name | Mrs Lynne Michele Gardner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL |
Director Name | Mr Jules Gardner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Website | www.gardners-shop.co.uk/ |
---|---|
Telephone | 01702 474569 |
Telephone region | Southend-on-Sea |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Lynne Gardner 33.33% Ordinary B |
---|---|
50 at £1 | Samantha Gundy 33.33% Ordinary C |
30 at £1 | Christopher Gardner 20.00% Ordinary A |
20 at £1 | Lynne Gardner 13.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£26,357 |
Cash | £14,624 |
Current Liabilities | £137,860 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2015 | Compulsory strike-off action has been suspended (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2014 | Appointment of Ms Samantha Gundy as a director (2 pages) |
29 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
21 March 2013 | Termination of appointment of Jules Gardner as a director (1 page) |
21 March 2013 | Appointment of Mrs Lynne Gardner as a director (2 pages) |
22 January 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
4 December 2012 | Director's details changed for Mr Jules Gardner on 14 October 2012 (2 pages) |
4 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Termination of appointment of Lynne Gardner as a director (1 page) |
23 November 2011 | Appointment of Mr Julian Gardner as a director (2 pages) |
15 November 2011 | Termination of appointment of Christopher Gardner as a director (1 page) |
14 October 2011 | Incorporation
|
14 October 2011 | Incorporation
|