Thorpe Bay
Essex
SS1 3RQ
Director Name | Edward Morris |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2017(5 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50b Seaforth Grove Southend-On-Sea Essex SS2 4EW |
Director Name | Trevor Bason |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Challacombe Thorpe Bay Essex SS1 3TY |
Secretary Name | Ms Sue Holmes |
---|---|
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Midhurst Avenue Westcliff-On-Sea Essex SS0 0NP |
Secretary Name | Mr Joseph Peter Wilks |
---|---|
Status | Resigned |
Appointed | 21 March 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 August 2014) |
Role | Company Director |
Correspondence Address | 23 Petworth Gardens Southend On Sea Essex SS2 4GT |
Registered Address | 7 Nelson Street Southend On Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
99 at £1 | Essex County Bowling Club 99.00% Ordinary |
---|---|
1 at £1 | Essex County Bowling Club & Brendan Glyde & Trevor Bason 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138 |
Cash | £358 |
Current Liabilities | £1,420 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2020 | Application to strike the company off the register (3 pages) |
4 February 2020 | Confirmation statement made on 27 January 2020 with updates (5 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 February 2019 | Confirmation statement made on 27 January 2019 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 February 2018 | Confirmation statement made on 27 January 2018 with updates (5 pages) |
29 September 2017 | Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 29 September 2017 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 April 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
4 April 2017 | Appointment of Edward Morris as a director on 26 January 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
4 April 2017 | Termination of appointment of Trevor Bason as a director on 26 January 2017 (1 page) |
4 April 2017 | Appointment of Edward Morris as a director on 26 January 2017 (2 pages) |
4 April 2017 | Termination of appointment of Trevor Bason as a director on 26 January 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
3 September 2014 | Termination of appointment of Joseph Peter Wilks as a secretary on 19 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Joseph Peter Wilks as a secretary on 19 August 2014 (1 page) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
26 April 2013 | Termination of appointment of Sue Holmes as a secretary (1 page) |
26 April 2013 | Appointment of Mr Joseph Peter Wilks as a secretary (2 pages) |
26 April 2013 | Termination of appointment of Sue Holmes as a secretary (1 page) |
26 April 2013 | Appointment of Mr Joseph Peter Wilks as a secretary (2 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
29 May 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
29 May 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
3 February 2012 | Appointment of Ms Sue Holmes as a secretary (2 pages) |
3 February 2012 | Appointment of Ms Sue Holmes as a secretary (2 pages) |
27 January 2012 | Incorporation (45 pages) |
27 January 2012 | Incorporation (45 pages) |