Leigh-On-Sea
SS9 1PE
Director Name | Mr Miles Stuart Shrimpton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2013(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 57a Broadway Broadway Leigh-On-Sea SS9 1PE |
Director Name | Mr Mark Chirstopher Shrimpton |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2017(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57a Broadway Broadway Leigh-On-Sea SS9 1PE |
Director Name | Mr Samual Francis Mansford |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57a Broadway Broadway Leigh-On-Sea SS9 1PE |
Registered Address | 57a Broadway Broadway Leigh-On-Sea SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hugh Davies 33.33% Ordinary |
---|---|
1 at £1 | Miles Shrimpton 33.33% Ordinary |
1 at £1 | Samual Mansford 33.33% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
19 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Mark Chirstopher Shrimpton on 21 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Mark Chirstopher Shrimpton on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Samual Francis Mansford as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Samual Francis Mansford as a director on 21 August 2017 (1 page) |
6 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
16 January 2017 | Appointment of Mr Samual Francis Mansford as a director on 13 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Samual Francis Mansford as a director on 13 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Mark Shrimpton as a director on 4 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Mark Shrimpton as a director on 4 January 2017 (2 pages) |
15 December 2016 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to 57a Broadway Broadway Leigh-on-Sea SS9 1PE on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to 57a Broadway Broadway Leigh-on-Sea SS9 1PE on 15 December 2016 (1 page) |
13 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 April 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 April 2015 (1 page) |
16 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mr Hugh Davies on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Miles Stuart Shrimpton on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Miles Stuart Shrimpton on 16 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mr Hugh Davies on 16 April 2015 (2 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 June 2014 | Registered office address changed from Unit C12 Seedbed Centre Vanguard Way Southend on Sea SS3 9QY on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from Unit C12 Seedbed Centre Vanguard Way Southend on Sea SS3 9QY on 12 June 2014 (1 page) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
5 March 2013 | Incorporation
|
5 March 2013 | Incorporation
|