Epping
Essex
CM16 4HG
Secretary Name | Mrs June Webb |
---|---|
Status | Closed |
Appointed | 21 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 15a Station Road Epping Essex CM16 4HG |
Director Name | Mr James Nelson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 59 Hillside Road Southminster CM0 7AL |
Website | lifeboard-coatings.co.uk |
---|
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Ian Richard Webb 60.00% Ordinary |
---|---|
40 at £1 | James Nelson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,966 |
Cash | £347 |
Current Liabilities | £32,551 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2020 | Application to strike the company off the register (3 pages) |
1 October 2019 | Change of details for Mr Ian Richard Webb as a person with significant control on 1 October 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
22 March 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
14 March 2019 | Director's details changed for Mr Ian Richard Webb on 14 March 2019 (2 pages) |
14 March 2019 | Secretary's details changed for Mrs June Webb on 14 March 2019 (1 page) |
3 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
26 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
13 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
25 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Director's details changed for Mr Ian Richard Webb on 1 November 2012 (2 pages) |
1 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Director's details changed for Mr Ian Richard Webb on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Director's details changed for Mr Ian Richard Webb on 1 November 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Mrs Sheila Webb on 13 July 2012 (1 page) |
13 July 2012 | Secretary's details changed for Mrs Sheila Webb on 13 July 2012 (1 page) |
7 November 2011 | Secretary's details changed for Mrs Sheila Webb on 2 November 2011 (1 page) |
7 November 2011 | Secretary's details changed for Mrs Sheila Webb on 2 November 2011 (1 page) |
7 November 2011 | Termination of appointment of James Nelson as a director (1 page) |
7 November 2011 | Termination of appointment of James Nelson as a director (1 page) |
7 November 2011 | Secretary's details changed for Mrs Sheila Webb on 2 November 2011 (1 page) |
21 October 2011 | Incorporation
|
21 October 2011 | Incorporation
|
21 October 2011 | Incorporation
|