Stone
Staffordshire
ST15 8DY
Secretary Name | Josephine Pamela Espley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 1991(9 years after company formation) |
Appointment Duration | 25 years, 11 months (closed 05 December 2017) |
Role | Secretary |
Correspondence Address | 98 Oulton Road Stone Staffordshire ST15 8DY |
Registered Address | 98 Hornchurch Road Hornchurch Essex RM11 1JS |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Hylands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Alfred John Espley 50.00% Ordinary |
---|---|
50 at £1 | Josephine Pamela Espley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,293 |
Cash | £67,275 |
Current Liabilities | £10,372 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 June 1995 | Delivered on: 29 June 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2017 | Application to strike the company off the register (4 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 January 2015 | Secretary's details changed for Josephine Pamela Espley on 20 December 2014 (1 page) |
20 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Alfred John Espley on 20 December 2014 (2 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 November 2014 | Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 11 November 2014 (1 page) |
10 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Alfred John Espley on 24 December 2013 (2 pages) |
10 January 2014 | Secretary's details changed for Josephine Pamela Espley on 24 December 2013 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Registered office address changed from 2a Station Road Gidea Park Romford RM2 6OA on 14 December 2010 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2010 | Director's details changed for Alfred John Espley on 24 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2009 | Director's change of particulars / alfred espley / 06/05/2008 (1 page) |
5 January 2009 | Secretary's change of particulars / josephine espley / 06/05/2008 (1 page) |
5 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 March 2008 | Return made up to 24/12/07; no change of members
|
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 February 2007 | Return made up to 24/12/06; full list of members (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 January 2006 | Return made up to 24/12/05; full list of members
|
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 December 2004 | Return made up to 24/12/04; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 December 2002 | Return made up to 24/12/02; full list of members (6 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 January 2002 | Return made up to 24/12/01; full list of members
|
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: lear house 259,cranbrook road ilford essex IG1 4TG (1 page) |
19 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
2 January 1998 | Return made up to 24/12/97; full list of members (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 February 1997 | Return made up to 24/12/96; full list of members (5 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 March 1996 | Registered office changed on 02/03/96 from: marketside chambers 56 high street cheadle stoke-on-trent, ST10 1AF (1 page) |
22 December 1995 | Return made up to 24/12/95; full list of members
|
22 December 1995 | Director's particulars changed (2 pages) |
22 December 1995 | Secretary's particulars changed (2 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
25 April 1995 | Resolutions
|