Southend On Sea
Essex
SS1 3NW
Secretary Name | William Richard Kelleway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 14 February 2006) |
Role | Company Director |
Correspondence Address | 131 Thorpe Bay Gardens Southend On Sea Essex SS1 3NW |
Director Name | David Stanley Bee |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1995(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 14 February 2006) |
Role | Printer |
Correspondence Address | 28 Eaton Way Great Totham Maldon Essex CM9 8EE |
Director Name | Glenn Malcolm James Scott |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1997(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 14 February 2006) |
Role | Printing |
Correspondence Address | 25 Beech Road Hadleigh Essex SS7 2AG |
Director Name | Mr Colin Steward Henderson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1999(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 14 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Blake Cottage Fielden Road Crowborough East Sussex TN6 1TP |
Director Name | Anthony Alfred Lumbard |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 April 1995) |
Role | Lithographer |
Correspondence Address | Flat 5 The Beach Front Chalkwell Esplanade Westcliff On Sea Essex SS0 8JH |
Registered Address | Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,097,252 |
Gross Profit | £4,996,560 |
Net Worth | £1,211,135 |
Cash | £552 |
Current Liabilities | £2,064,454 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
14 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2005 | Receiver ceasing to act (1 page) |
27 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
9 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
16 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 September 2002 | Receiver's abstract of receipts and payments (2 pages) |
1 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
28 November 2000 | Administrative Receiver's report (14 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: 9, nelson street, southend-on-sea, essex. SS1 1EH (1 page) |
4 September 2000 | Appointment of receiver/manager (1 page) |
13 May 2000 | Particulars of mortgage/charge (4 pages) |
24 August 1999 | Full accounts made up to 31 October 1998 (15 pages) |
20 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
15 June 1999 | £ nc 10000/108900 24/05/99 (1 page) |
15 June 1999 | Resolutions
|
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Ad 24/05/99--------- £ si 83@1=83 £ ic 1100/1183 (2 pages) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (6 pages) |
8 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 30 April 1997 (15 pages) |
16 October 1997 | Return made up to 30/06/97; no change of members (6 pages) |
21 May 1997 | New director appointed (2 pages) |
29 March 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Accounts for a medium company made up to 30 April 1996 (15 pages) |
10 September 1996 | Return made up to 30/06/96; no change of members (4 pages) |
11 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1995 | Full accounts made up to 30 April 1995 (13 pages) |
10 August 1995 | Return made up to 30/06/95; full list of members
|
10 August 1995 | New director appointed (2 pages) |