Southend On Sea
Essex
SS2 5TE
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2018(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
Director Name | Mr Roderick Neil Foster |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 The Cloisters, High Heaton Newcastle Upon Tyne NE7 7LS |
Director Name | Ms Christine Cooper |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Warkworth Woods Newcastle Upon Tyne NE5 5RA |
Secretary Name | Gareth Kevin Edward Hale |
---|---|
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Don Anderson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(11 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 July 2015) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nicholas Avenue Whitburn Tyne And Wear SR6 7DB |
Director Name | Mr Alan Nicholas Hopwood |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 October 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Miss Deborah Stevens |
---|---|
Status | Resigned |
Appointed | 01 July 2015(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 October 2018) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mrs Joan Peart |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 October 2018) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Kevin Thubron |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(4 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 October 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Registered Address | Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
19 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
10 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
20 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
21 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
16 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
20 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
12 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
3 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
6 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 January 2019 | Director's details changed for Mr Antony John Dean on 22 January 2019 (2 pages) |
13 November 2018 | Registered office address changed from Persimmon House Fulford York YO19 4FE to Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE on 13 November 2018 (1 page) |
7 November 2018 | Appointment of Mr Antony John Dean as a director on 2 October 2018 (2 pages) |
7 November 2018 | Termination of appointment of Deborah Stevens as a secretary on 2 October 2018 (1 page) |
7 November 2018 | Appointment of Gateway Corporate Solutions Limited as a secretary on 2 October 2018 (2 pages) |
7 November 2018 | Termination of appointment of Roderick Neil Foster as a director on 2 October 2018 (1 page) |
7 November 2018 | Termination of appointment of Kevin Thubron as a director on 9 October 2018 (1 page) |
7 November 2018 | Termination of appointment of Joan Peart as a director on 2 October 2018 (1 page) |
9 October 2018 | Appointment of Mr Kevin Thubron as a director on 9 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of Alan Nicholas Hopwood as a director on 9 October 2018 (1 page) |
26 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 February 2018 | Secretary's details changed for Miss Deborah Booth on 13 February 2018 (1 page) |
13 February 2018 | Secretary's details changed for Miss Deborah Booth on 26 January 2018 (1 page) |
22 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 February 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
23 March 2016 | Director's details changed for Mrs Joan Peart on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mrs Joan Peart on 23 March 2016 (2 pages) |
17 February 2016 | Annual return made up to 12 February 2016 no member list (5 pages) |
17 February 2016 | Annual return made up to 12 February 2016 no member list (5 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 July 2015 | Appointment of Mrs Joan Peart as a director on 15 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Don Anderson as a director on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Christine Cooper as a director on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Christine Cooper as a director on 15 July 2015 (1 page) |
15 July 2015 | Appointment of Mrs Joan Peart as a director on 15 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Don Anderson as a director on 15 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Gareth Kevin Edward Hale as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Alan Nicholas Hopwood as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Miss Deborah Booth as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Alan Nicholas Hopwood as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Alan Nicholas Hopwood as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Gareth Kevin Edward Hale as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Miss Deborah Booth as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Miss Deborah Booth as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Gareth Kevin Edward Hale as a secretary on 1 July 2015 (1 page) |
12 March 2015 | Appointment of Don Anderson as a director on 5 February 2015 (2 pages) |
12 March 2015 | Appointment of Don Anderson as a director on 5 February 2015 (2 pages) |
12 March 2015 | Appointment of Don Anderson as a director on 5 February 2015 (2 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 February 2015 | Annual return made up to 12 February 2015 no member list (4 pages) |
18 February 2015 | Annual return made up to 12 February 2015 no member list (4 pages) |
5 November 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
5 November 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
12 February 2014 | Incorporation (30 pages) |
12 February 2014 | Incorporation (30 pages) |