Southend On Sea
Essex
SS1 1EF
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
90 at £1 | Mr Archie Coffield 90.00% Ordinary |
---|---|
10 at £1 | Laura Coffield 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,689 |
Cash | £81,397 |
Current Liabilities | £28,922 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
31 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
1 August 2014 | Registered office address changed from 30 Buckingham Road Newbury Berkshire RG14 6DJ to 2 Nelson Street Southend on Sea Essex SS1 1EF on 1 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from 30 Buckingham Road Newbury Berkshire RG14 6DJ to 2 Nelson Street Southend on Sea Essex SS1 1EF on 1 August 2014 (2 pages) |
31 July 2014 | Appointment of a voluntary liquidator (1 page) |
31 July 2014 | Resolutions
|
31 July 2014 | Declaration of solvency (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 June 2013 | Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
5 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
12 July 2012 | Registered office address changed from 30 Buckingham Road Newbury Berks RG14 6DJ England on 12 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Archie Coffield on 10 July 2012 (2 pages) |
10 July 2012 | Registered office address changed from 14 Longacre Newbury RG14 6DZ United Kingdom on 10 July 2012 (1 page) |
28 March 2012 | Director's details changed for Archie Coffield on 26 March 2012 (2 pages) |
6 February 2012 | Appointment of Archie Coffield as a director on 18 January 2012 (3 pages) |
30 January 2012 | Termination of appointment of Stephen George Mabbott as a director on 18 January 2012 (2 pages) |
18 January 2012 | Incorporation (21 pages) |