Hadleigh
Benfleet
Essex
SS7 1QQ
Secretary Name | Lisa Jane Penrose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2001(17 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 25 October 2022) |
Role | Company Director |
Correspondence Address | Red Lion Cottage Halstead Road, High Garratt Braintree Essex CM7 5PE |
Director Name | Mr Baden David Bull |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(8 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 December 2001) |
Role | Retailer |
Correspondence Address | 200 Benfleet Road Hadleigh Benfleet Essex SS7 1QQ |
Secretary Name | Mrs Brenda Margaret Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(8 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | 200 Benfleet Road Hadleigh Benfleet Essex SS7 1QQ |
Director Name | Mr Paul Derek Penrose |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 December 2001(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Lion Cottage Halstead Road, High Garratt Braintree Essex CM7 5PE |
Telephone | 01268 559922 |
---|---|
Telephone region | Basildon |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Baden David Bull 50.00% Ordinary |
---|---|
1 at £1 | Mrs Brenda Margaret Bull 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£209,585 |
Cash | £7,008 |
Current Liabilities | £281,593 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 January 1985 | Delivered on: 14 January 1985 Persons entitled: Barclays Bank PLC Classification: 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. Outstanding |
---|
25 October 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
2 July 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
12 August 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
23 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 June 2017 | Notification of Baden David Bull as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Brenda Margaret Bull as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Brenda Margaret Bull as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Baden David Bull as a person with significant control on 6 April 2016 (2 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 October 2010 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 11 October 2010 (1 page) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 July 2006 | Return made up to 18/05/06; full list of members (3 pages) |
10 July 2006 | Return made up to 18/05/06; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
25 July 2005 | Return made up to 18/05/05; full list of members (3 pages) |
25 July 2005 | Return made up to 18/05/05; full list of members (3 pages) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Secretary's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Secretary's particulars changed (1 page) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
28 June 2004 | Return made up to 18/05/04; full list of members (5 pages) |
28 June 2004 | Return made up to 18/05/04; full list of members (5 pages) |
1 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
1 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
8 July 2003 | Return made up to 18/05/03; full list of members (7 pages) |
8 July 2003 | Return made up to 18/05/03; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New secretary appointed (2 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
14 June 2001 | Return made up to 18/05/01; full list of members
|
14 June 2001 | Return made up to 18/05/01; full list of members
|
4 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
18 May 1999 | Return made up to 18/05/99; no change of members (4 pages) |
18 May 1999 | Return made up to 18/05/99; no change of members (4 pages) |
21 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
21 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
1 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
1 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
18 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
18 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page) |
25 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
25 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 3 broadway chambers pitsea essex SS13 3AS (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: 3 broadway chambers pitsea essex SS13 3AS (1 page) |
4 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
4 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
14 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
14 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
5 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
5 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
20 February 1986 | Annual return made up to 31/10/85 (4 pages) |
20 February 1986 | Annual return made up to 31/10/85 (4 pages) |