Canvey Island
Essex
SS8 9PQ
Secretary Name | Mrs Joyce Patricia Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1997(13 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 03 May 2021) |
Role | Company Director |
Correspondence Address | 52 Central Wall Road Canvey Island Essex SS8 9PQ |
Director Name | Graham George Evennett |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 1995) |
Role | Certified Accountant/Co Director |
Correspondence Address | 14 Woodside Gardens Chingford London E4 9BE |
Director Name | Mrs Joyce Patricia Smith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 February 1996) |
Role | Co Director |
Correspondence Address | 52 Central Wall Road Canvey Island Essex SS8 9PQ |
Secretary Name | Graham George Evennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 14 Woodside Gardens Chingford London E4 9BE |
Director Name | Mr Harvey Martin Sokolsky |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | 136 Manor Road Chigwell Essex IG7 5PR |
Secretary Name | Mr Edward Ernest Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Central Wall Road Canvey Island Essex SS8 9PQ |
Website | ldservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 422017 |
Telephone region | Chelmsford |
Registered Address | Resolve Advisory Limited 22 York Buildings Corner Of John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
26 at £1 | Mr Edward Ernest Smith 26.00% Ordinary |
---|---|
26 at £1 | Mrs Joyce Patricia Smith 26.00% Ordinary |
24 at £1 | Mr David Robert Smith 24.00% Ordinary |
24 at £1 | Mr Stuart William Morris 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,780 |
Cash | £25,234 |
Current Liabilities | £42,910 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
29 January 1991 | Delivered on: 12 February 1991 Satisfied on: 9 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
3 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2021 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
3 February 2021 | Registered office address changed from Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW to 22 York Buildings Corner of John Adam Street London England WC2N 6JU on 3 February 2021 (2 pages) |
7 January 2021 | Resignation of a liquidator (3 pages) |
8 December 2020 | Liquidators' statement of receipts and payments to 19 November 2020 (16 pages) |
23 January 2020 | Liquidators' statement of receipts and payments to 19 November 2019 (22 pages) |
9 January 2019 | Resolutions
|
9 January 2019 | Appointment of a voluntary liquidator (3 pages) |
13 December 2018 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 13 December 2018 (2 pages) |
11 December 2018 | Statement of affairs (8 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
13 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
20 January 2014 | Secretary's details changed for Mrs Joyce Smith on 31 December 2013 (1 page) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Secretary's details changed for Mrs Joyce Smith on 31 December 2013 (1 page) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
27 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Registered office address changed from King & King Roxburghe House 273/287 Regent Street London W1R 7PB on 31 January 2012 (1 page) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Registered office address changed from King & King Roxburghe House 273/287 Regent Street London W1R 7PB on 31 January 2012 (1 page) |
8 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
18 January 2010 | Director's details changed for Edward Ernest Smith on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Edward Ernest Smith on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Edward Ernest Smith on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
30 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
30 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 July 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
9 July 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
14 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
22 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
14 July 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
14 July 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members
|
22 February 1999 | Return made up to 31/12/98; full list of members
|
22 April 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
22 April 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
24 March 1998 | Return made up to 31/12/97; full list of members
|
24 March 1998 | Return made up to 31/12/97; full list of members
|
23 February 1998 | Registered office changed on 23/02/98 from: C6 star business centre fairview industrial estate manor way, rainham essex RM13 8UL (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: C6 star business centre fairview industrial estate manor way, rainham essex RM13 8UL (1 page) |
1 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
1 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
17 February 1997 | Return made up to 31/12/96; full list of members
|
17 February 1997 | Return made up to 31/12/96; full list of members
|
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | New secretary appointed (2 pages) |
20 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
20 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
29 February 1996 | New director appointed (1 page) |
29 February 1996 | New director appointed (1 page) |
17 February 1996 | Director resigned (1 page) |
17 February 1996 | Director resigned (1 page) |
8 February 1996 | Return made up to 31/12/95; no change of members
|
8 February 1996 | Return made up to 31/12/95; no change of members
|
2 October 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
2 October 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |