Southend-On-Sea
SS1 1JE
Director Name | Mr Stephen David Bottley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Clarence Street Southend-On-Sea Essex SS1 1BH |
Director Name | Mr Richard Gibbs |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astra House Christy Way Southfields Business Park Basildon Essex SS15 6TQ |
Director Name | Mrs Michaela Anne Butcher |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Astra House Christy Way Southfields Business Park Basildon Essex SS15 6TQ |
Director Name | Mr Stephen Jeremy Dutton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 August 2015(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Astra House Christy Way Southfields Business Park Basildon Essex SS15 6TQ |
Registered Address | Princess Caroline House High Street Southend-On-Sea SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2021 | Application to strike the company off the register (2 pages) |
8 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
24 February 2020 | Change of details for Ice Cold Investments Ltd as a person with significant control on 24 February 2020 (2 pages) |
24 February 2020 | Notification of Richard Gibbs as a person with significant control on 24 February 2020 (2 pages) |
24 February 2020 | Cessation of Ice Cold Investments Ltd as a person with significant control on 24 February 2020 (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
29 January 2018 | Registered office address changed from Astra House Christy Way Southfields Business Park Basildon Essex SS15 6TQ to Princess Caroline House High Street Southend-on-Sea SS1 1JE on 29 January 2018 (1 page) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 December 2016 | Termination of appointment of Michaela Anne Butcher as a director on 8 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Michaela Anne Butcher as a director on 8 November 2016 (1 page) |
21 November 2016 | Appointment of Mr Richard Gibbs as a director on 8 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Richard Gibbs as a director on 8 November 2016 (2 pages) |
27 May 2016 | Termination of appointment of Stephen Jeremy Dutton as a director on 1 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Stephen Jeremy Dutton as a director on 1 May 2016 (1 page) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
17 August 2015 | Company name changed pier policies LIMITED\certificate issued on 17/08/15
|
17 August 2015 | Change of name notice (1 page) |
17 August 2015 | Company name changed pier policies LIMITED\certificate issued on 17/08/15
|
17 August 2015 | Change of name with request to seek comments from relevant body (1 page) |
17 August 2015 | Change of name notice (1 page) |
17 August 2015 | Change of name with request to seek comments from relevant body (1 page) |
14 August 2015 | Appointment of Mr Stephen Jeremy Dutton as a director on 6 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Stephen Jeremy Dutton as a director on 6 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Stephen Jeremy Dutton as a director on 6 August 2015 (2 pages) |
4 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
27 May 2015 | Termination of appointment of Richard Gibbs as a director on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Richard Gibbs as a director on 27 May 2015 (1 page) |
27 May 2015 | Appointment of Mrs Michaela Anne Butcher as a director on 27 May 2015 (2 pages) |
27 May 2015 | Registered office address changed from 39 Clarence Street Southend-on-Sea Essex SS1 1BH England to Astra House Christy Way Southfields Business Park Basildon Essex SS15 6TQ on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 39 Clarence Street Southend-on-Sea Essex SS1 1BH England to Astra House Christy Way Southfields Business Park Basildon Essex SS15 6TQ on 27 May 2015 (1 page) |
27 May 2015 | Appointment of Mrs Michaela Anne Butcher as a director on 27 May 2015 (2 pages) |
27 March 2015 | Termination of appointment of Stephen David Bottley as a director on 19 February 2015 (1 page) |
27 March 2015 | Appointment of Mr Richard Gibbs as a director on 19 February 2015 (2 pages) |
27 March 2015 | Termination of appointment of Stephen David Bottley as a director on 19 February 2015 (1 page) |
27 March 2015 | Appointment of Mr Richard Gibbs as a director on 19 February 2015 (2 pages) |
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|