Southend On Sea
Essex
SS1 2EG
Director Name | Mr Stephen Paul Clayton |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2016(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Director Name | Mr Daniel Frazer Jarrold |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Suite 1 Norfolk House Williamsport Way, Lion Barn Needham Market Ipswich IP6 8RW |
Director Name | Mr David Nicholas Mills |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Norfolk House Williamsport Way, Lion Barn Needham Market Ipswich IP6 8RW |
Director Name | Mrs Onitha Jane Jarrold |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Norfolk House Williamsport Way, Lion Barn Needham Market Ipswich IP6 8RW |
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 | Daniel Jarrold 50.00% Ordinary |
---|---|
1 at £1 | David Nicholas Mills 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,959 |
Current Liabilities | £547,119 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 October 2013 | Delivered on: 1 November 2013 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
9 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
14 February 2019 | Appointment of a voluntary liquidator (3 pages) |
14 January 2019 | Removal of liquidator by court order (18 pages) |
11 September 2018 | Liquidators' statement of receipts and payments to 22 August 2018 (21 pages) |
1 November 2017 | Liquidators' statement of receipts and payments to 22 August 2017 (21 pages) |
1 November 2017 | Liquidators' statement of receipts and payments to 22 August 2017 (21 pages) |
9 September 2016 | Registered office address changed from Suite 1 Norfolk House Williamsport Way, Lion Barn Industrial Estate Needham Market Ipswich IP6 8RW to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 9 September 2016 (2 pages) |
9 September 2016 | Statement of affairs with form 4.19 (5 pages) |
9 September 2016 | Appointment of a voluntary liquidator (1 page) |
9 September 2016 | Registered office address changed from Suite 1 Norfolk House Williamsport Way, Lion Barn Industrial Estate Needham Market Ipswich IP6 8RW to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 9 September 2016 (2 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Resolutions
|
9 September 2016 | Appointment of a voluntary liquidator (1 page) |
9 September 2016 | Statement of affairs with form 4.19 (5 pages) |
13 April 2016 | Termination of appointment of David Nicholas Mills as a director on 1 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of David Nicholas Mills as a director on 1 March 2016 (2 pages) |
10 February 2016 | Termination of appointment of Daniel Frazer Jarrold as a director on 29 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Daniel Frazer Jarrold as a director on 29 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Stephen Clayton as a director on 4 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Stephen Clayton as a director on 4 January 2016 (2 pages) |
28 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 March 2015 | Termination of appointment of Onitha Jarrold as a director on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Onitha Jarrold as a director on 27 March 2015 (1 page) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
11 November 2014 | Appointment of Mrs Onitha Jarrold as a director on 1 November 2014 (2 pages) |
11 November 2014 | Appointment of Mrs Onitha Jarrold as a director on 1 November 2014 (2 pages) |
11 November 2014 | Appointment of Mrs Onitha Jarrold as a director on 1 November 2014 (2 pages) |
11 November 2014 | Appointment of Mrs Michelle Mills as a director on 1 October 2014 (2 pages) |
11 November 2014 | Appointment of Mrs Michelle Mills as a director on 1 October 2014 (2 pages) |
11 November 2014 | Appointment of Mrs Michelle Mills as a director on 1 October 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
11 August 2014 | Registered office address changed from Adelphi House 8 Turret Lane Ipswich IP4 1DL to Suite 1 Norfolk House Williamsport Way, Lion Barn Industrial Estate Needham Market Ipswich IP6 8RW on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from Adelphi House 8 Turret Lane Ipswich IP4 1DL to Suite 1 Norfolk House Williamsport Way, Lion Barn Industrial Estate Needham Market Ipswich IP6 8RW on 11 August 2014 (1 page) |
24 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
1 November 2013 | Registration of charge 078560460001 (26 pages) |
1 November 2013 | Registration of charge 078560460001 (26 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
10 July 2013 | Registered office address changed from 9D Charles Industrial Estate Stowupland Road Stowmarket IP14 5AH United Kingdom on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 9D Charles Industrial Estate Stowupland Road Stowmarket IP14 5AH United Kingdom on 10 July 2013 (1 page) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Incorporation
|
22 November 2011 | Incorporation
|