Leigh On Sea
Essex
SS9 1AY
Director Name | Gavin William French |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 06 December 2011) |
Role | Finance |
Correspondence Address | Flat 4 100 Hadleigh Road Leigh On Sea Essex SS9 2LZ |
Secretary Name | Sheila Joan Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(12 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 06 December 2011) |
Role | Company Director |
Correspondence Address | 5 Standen Avenue South Woodham Ferrers Essex CM3 7BL |
Director Name | Linsay Jean Shiers |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 June 2003) |
Role | Secretary |
Correspondence Address | 21 Redcliff Drive Leigh On Sea Essex SS9 1AY |
Director Name | Mr Paul Timothy Shiers |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(3 months after company formation) |
Appointment Duration | 5 months (resigned 27 November 1992) |
Role | Contract Builder |
Country of Residence | Essex |
Correspondence Address | 21 Redcliff Drive Leigh On Sea Essex SS9 1AY |
Secretary Name | Linsay Jean Shiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(3 months after company formation) |
Appointment Duration | 5 months (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | 21 Redcliff Drive Leigh On Sea Essex SS9 1AY |
Secretary Name | Mr Paul Timothy Shiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(8 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 March 2005) |
Role | Contract Builder |
Country of Residence | Essex |
Correspondence Address | 21 Redcliff Drive Leigh On Sea Essex SS9 1AY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,954 |
Cash | £75,053 |
Current Liabilities | £301,621 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2011 | Final Gazette dissolved following liquidation (1 page) |
6 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2011 | Liquidators statement of receipts and payments to 25 July 2011 (5 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 25 July 2011 (5 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 25 July 2011 (5 pages) |
31 January 2011 | Liquidators' statement of receipts and payments to 25 January 2011 (5 pages) |
31 January 2011 | Liquidators statement of receipts and payments to 25 January 2011 (5 pages) |
31 January 2011 | Liquidators' statement of receipts and payments to 25 January 2011 (5 pages) |
4 August 2010 | Liquidators' statement of receipts and payments to 25 July 2010 (5 pages) |
4 August 2010 | Liquidators statement of receipts and payments to 25 July 2010 (5 pages) |
4 August 2010 | Liquidators' statement of receipts and payments to 25 July 2010 (5 pages) |
3 February 2010 | Liquidators' statement of receipts and payments to 25 January 2010 (5 pages) |
3 February 2010 | Liquidators' statement of receipts and payments to 25 January 2010 (5 pages) |
3 February 2010 | Liquidators statement of receipts and payments to 25 January 2010 (5 pages) |
6 August 2009 | Liquidators' statement of receipts and payments to 25 July 2009 (5 pages) |
6 August 2009 | Liquidators' statement of receipts and payments to 25 July 2009 (5 pages) |
6 August 2009 | Liquidators statement of receipts and payments to 25 July 2009 (5 pages) |
12 February 2009 | Liquidators' statement of receipts and payments to 25 January 2009 (5 pages) |
12 February 2009 | Liquidators statement of receipts and payments to 25 January 2009 (5 pages) |
12 February 2009 | Liquidators' statement of receipts and payments to 25 January 2009 (5 pages) |
7 August 2008 | Liquidators statement of receipts and payments to 25 July 2008 (5 pages) |
7 August 2008 | Liquidators' statement of receipts and payments to 25 July 2008 (5 pages) |
7 August 2008 | Liquidators' statement of receipts and payments to 25 July 2008 (5 pages) |
8 August 2007 | Resolutions
|
8 August 2007 | Statement of affairs (7 pages) |
8 August 2007 | Appointment of a voluntary liquidator (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | Statement of affairs (7 pages) |
8 August 2007 | Appointment of a voluntary liquidator (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 220 westborough road westcliff on sea essex SS0 9PR (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 220 westborough road westcliff on sea essex SS0 9PR (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
22 March 2007 | Director's particulars changed (1 page) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
16 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 20/03/05; full list of members
|
18 March 2005 | New secretary appointed (2 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 May 2003 | Ad 20/04/03--------- £ si 2@1=2 £ ic 2/4 (1 page) |
22 May 2003 | Ad 20/04/03--------- £ si 2@1=2 £ ic 2/4 (1 page) |
16 May 2003 | Return made up to 20/03/03; full list of members (7 pages) |
16 May 2003 | Return made up to 20/03/03; full list of members
|
13 August 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
30 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
30 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 April 1999 | Return made up to 20/03/99; full list of members (5 pages) |
3 April 1999 | Return made up to 20/03/99; full list of members (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 April 1998 | Return made up to 20/03/98; full list of members (6 pages) |
18 April 1998 | Return made up to 20/03/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
23 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 April 1996 | Return made up to 20/03/96; full list of members (6 pages) |
1 April 1996 | Return made up to 20/03/96; full list of members (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 March 1995 | Return made up to 20/03/95; full list of members (6 pages) |
27 March 1995 | Return made up to 20/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |