Company NameEssex County Bowling Club Kitchen Limited
Company StatusDissolved
Company Number07927329
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 2 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameBrendan Glyde
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Shoebury Road
Thorpe Bay
Essex
SS1 3RQ
Director NameEdward Morris
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2017(5 years after company formation)
Appointment Duration4 years, 1 month (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50b Seaforth Grove
Southend-On-Sea
Essex
SS2 4EW
Director NameTrevor Bason
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Challacombe
Thorpe Bay
Essex
SS1 3TY
Secretary NameMs Sue Holmes
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address21 Midhurst Avenue
Westcliff-On-Sea
Essex
SS0 0NP
Secretary NameMr Joseph Peter Wilks
StatusResigned
Appointed21 March 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 August 2014)
RoleCompany Director
Correspondence Address23 Petworth Gardens
Southend On Sea
Essex
SS2 4GT

Location

Registered Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

99 at £1Essex County Bowling Club
99.00%
Ordinary
1 at £1Essex County Bowling Club & Brendan Glyde & Trevor Bason
1.00%
Ordinary

Financials

Year2014
Net Worth£138
Cash£358
Current Liabilities£1,420

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
6 November 2020Application to strike the company off the register (3 pages)
4 February 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 February 2019Confirmation statement made on 27 January 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 February 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
29 September 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 April 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
4 April 2017Appointment of Edward Morris as a director on 26 January 2017 (2 pages)
4 April 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
4 April 2017Termination of appointment of Trevor Bason as a director on 26 January 2017 (1 page)
4 April 2017Appointment of Edward Morris as a director on 26 January 2017 (2 pages)
4 April 2017Termination of appointment of Trevor Bason as a director on 26 January 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
3 September 2014Termination of appointment of Joseph Peter Wilks as a secretary on 19 August 2014 (1 page)
3 September 2014Termination of appointment of Joseph Peter Wilks as a secretary on 19 August 2014 (1 page)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
26 April 2013Termination of appointment of Sue Holmes as a secretary (1 page)
26 April 2013Appointment of Mr Joseph Peter Wilks as a secretary (2 pages)
26 April 2013Termination of appointment of Sue Holmes as a secretary (1 page)
26 April 2013Appointment of Mr Joseph Peter Wilks as a secretary (2 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
29 May 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
29 May 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
3 February 2012Appointment of Ms Sue Holmes as a secretary (2 pages)
3 February 2012Appointment of Ms Sue Holmes as a secretary (2 pages)
27 January 2012Incorporation (45 pages)
27 January 2012Incorporation (45 pages)