Stock Road
Southend-On-Sea
Essex
SS2 5QD
Director Name | Mrs Diane Elizabeth Hardingham |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Robert Leonard Industrial Estate Robert Leo Stock Road Southend-On-Sea Essex SS2 5QD |
Director Name | Ms Elaine Ann Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Robert Leonard Industrial Estate Robert Leo Stock Road Southend-On-Sea Essex SS2 5QD |
Director Name | Mr Peter Clive Hardingham |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Unit 6 Robert Leonard Industrial Estate Robert Leo Stock Road Southend-On-Sea Essex SS2 5QD |
Director Name | Mr Peter Clive Hardingham |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2017(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Robert Leonard Industrial Estate Robert Leo Stock Road Southend-On-Sea Essex SS2 5QD |
Website | sslsouvenirsgifts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 460508 |
Telephone region | Southend-on-Sea |
Registered Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
10 at £1 | Clive Hardingham 25.00% Ordinary |
---|---|
10 at £1 | Diane Hardingham 25.00% Ordinary |
10 at £1 | Elaine Smith 25.00% Ordinary |
10 at £1 | Peter Hardingham 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£68,549 |
Cash | £4,055 |
Current Liabilities | £85,879 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 November 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 7 January 2021 (overdue) |
6 December 2016 | Delivered on: 12 December 2016 Persons entitled: Partnership Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
6 March 2015 | Delivered on: 17 March 2015 Persons entitled: Conance Limited Classification: A registered charge Outstanding |
1 August 2014 | Delivered on: 5 August 2014 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
20 February 2024 | Liquidators' statement of receipts and payments to 19 December 2023 (11 pages) |
---|---|
16 February 2023 | Liquidators' statement of receipts and payments to 19 December 2022 (10 pages) |
1 March 2022 | Liquidators' statement of receipts and payments to 19 December 2021 (10 pages) |
13 January 2021 | Liquidators' statement of receipts and payments to 19 December 2020 (11 pages) |
7 January 2020 | Registered office address changed from Unit 6 Robert Leonard Industrial Estate Robert Leonard Industrial Site Stock Road Southend-on-Sea Essex SS2 5QD to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 7 January 2020 (2 pages) |
6 January 2020 | Statement of affairs (9 pages) |
6 January 2020 | Appointment of a voluntary liquidator (5 pages) |
6 January 2020 | Resolutions
|
26 November 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
26 November 2019 | Cessation of Peter Clive Hardingham as a person with significant control on 22 February 2019 (1 page) |
26 November 2019 | Termination of appointment of Peter Clive Hardingham as a director on 22 February 2019 (1 page) |
1 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2019 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
18 February 2019 | Director's details changed for Ms Elaine Ann Smith on 10 February 2019 (2 pages) |
18 February 2019 | Director's details changed for Mr Clive Stuart Hardingham on 10 February 2019 (2 pages) |
18 February 2019 | Director's details changed for Mrs Diane Elizabeth Hardingham on 10 February 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
4 December 2017 | Confirmation statement made on 27 November 2017 with updates (3 pages) |
4 December 2017 | Confirmation statement made on 27 November 2017 with updates (3 pages) |
20 September 2017 | Appointment of Mr Peter Clive Hardingham as a director on 5 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Peter Clive Hardingham as a director on 5 September 2017 (2 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
12 December 2016 | Registration of charge 087917870003, created on 6 December 2016 (51 pages) |
12 December 2016 | Registration of charge 087917870003, created on 6 December 2016 (51 pages) |
10 December 2016 | Satisfaction of charge 087917870001 in full (4 pages) |
10 December 2016 | Satisfaction of charge 087917870001 in full (4 pages) |
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (8 pages) |
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (8 pages) |
28 October 2016 | Termination of appointment of Peter Clive Hardingham as a director on 28 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Peter Clive Hardingham as a director on 28 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 March 2015 | Registration of charge 087917870002, created on 6 March 2015 (12 pages) |
17 March 2015 | Registration of charge 087917870002, created on 6 March 2015 (12 pages) |
17 March 2015 | Registration of charge 087917870002, created on 6 March 2015 (12 pages) |
19 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
9 January 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
9 January 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
5 August 2014 | Registration of charge 087917870001, created on 1 August 2014 (11 pages) |
5 August 2014 | Registration of charge 087917870001, created on 1 August 2014 (11 pages) |
5 August 2014 | Registration of charge 087917870001, created on 1 August 2014 (11 pages) |
17 March 2014 | Registered office address changed from 185C Hamlet Court Road Westcliff-on-Sea Essex SS0 7EL United Kingdom on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 185C Hamlet Court Road Westcliff-on-Sea Essex SS0 7EL United Kingdom on 17 March 2014 (1 page) |
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|