Westcliff On Sea
Essex
SS0 8PR
Secretary Name | Anthony William Emanuel Ellison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 01 March 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 31 Parkside Westcliff On Sea Essex SS0 8PR |
Director Name | Mr Timothy Stanton Louis |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2003(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winters Southend Road Great Wakering Southend-On-Sea Essex SS3 0PT |
Director Name | Susan Eileen Jones |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Paglesfield Hutton Brentwood Essex CM13 1BQ |
Secretary Name | Susan Eileen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Paglesfield Hutton Brentwood Essex CM13 1BQ |
Director Name | Mr Timothy Stanton Louis |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1993(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winters Southend Road Great Wakering Southend-On-Sea Essex SS3 0PT |
Secretary Name | Mr Timothy Stanton Louis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1993(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winters Southend Road Great Wakering Southend-On-Sea Essex SS3 0PT |
Director Name | Stephen Bertram Reginald Prier |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 1 The Park Bradley Stoke Bristol Avon BS32 0AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Vera Banwell Brs Assocaites Limited 40 Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £545,132 |
Cash | £305,502 |
Current Liabilities | £41,537 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2011 | Restoration by order of the court (5 pages) |
14 November 2011 | Restoration by order of the court (5 pages) |
4 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2009 | Final Gazette dissolved following liquidation (1 page) |
4 October 2009 | Final Gazette dissolved following liquidation (1 page) |
3 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 July 2009 | Liquidators' statement of receipts and payments to 23 June 2009 (5 pages) |
3 July 2009 | Liquidators statement of receipts and payments to 23 June 2009 (5 pages) |
3 July 2009 | Liquidators' statement of receipts and payments to 23 June 2009 (5 pages) |
3 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from hamlet house 333-368 london road westcliff on sea essex SS0 7HZ (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from hamlet house 333-368 london road westcliff on sea essex SS0 7HZ (1 page) |
27 April 2009 | Appointment of a voluntary liquidator (1 page) |
27 April 2009 | Declaration of solvency (3 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Resolutions
|
27 April 2009 | Appointment of a voluntary liquidator (1 page) |
27 April 2009 | Declaration of solvency (3 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 July 2007 | Return made up to 17/06/07; full list of members (5 pages) |
15 July 2007 | Return made up to 17/06/07; full list of members (5 pages) |
15 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 July 2006 | Return made up to 17/06/06; full list of members (5 pages) |
17 July 2006 | Return made up to 17/06/06; full list of members (5 pages) |
3 January 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
3 January 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
14 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
14 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
14 March 2005 | Accounts for a medium company made up to 31 October 2004 (17 pages) |
14 March 2005 | Accounts for a medium company made up to 31 October 2004 (17 pages) |
24 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
2 February 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
2 February 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
25 June 2003 | Return made up to 17/06/03; full list of members (5 pages) |
25 June 2003 | Return made up to 17/06/03; full list of members (5 pages) |
14 April 2003 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
14 April 2003 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
18 June 2002 | Return made up to 17/06/02; full list of members (5 pages) |
18 June 2002 | Return made up to 17/06/02; full list of members (5 pages) |
14 February 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
14 February 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
12 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
12 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
2 July 2001 | Return made up to 17/06/01; full list of members (5 pages) |
2 July 2001 | Return made up to 17/06/01; full list of members (5 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 18 holywell row london EC2A 4JB (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 18 holywell row london EC2A 4JB (1 page) |
14 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
14 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
5 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
12 May 2000 | Particulars of mortgage/charge (5 pages) |
12 May 2000 | Particulars of mortgage/charge (5 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned;director resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
19 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
19 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Full accounts made up to 31 October 1997 (13 pages) |
29 June 1998 | Full accounts made up to 31 October 1997 (13 pages) |
26 June 1998 | Return made up to 17/06/98; no change of members (5 pages) |
26 June 1998 | Return made up to 17/06/98; no change of members (5 pages) |
2 May 1998 | Particulars of mortgage/charge (6 pages) |
2 May 1998 | Particulars of mortgage/charge (6 pages) |
1 February 1998 | Auditor's resignation (1 page) |
1 February 1998 | Auditor's resignation (1 page) |
18 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
18 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
25 June 1997 | Return made up to 17/06/97; no change of members (5 pages) |
25 June 1997 | Return made up to 17/06/97; no change of members (5 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Return made up to 17/06/96; full list of members (7 pages) |
25 June 1996 | Return made up to 17/06/96; full list of members (7 pages) |
12 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
12 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
12 July 1995 | Auditor's resignation (2 pages) |
12 July 1995 | Auditor's resignation (2 pages) |
3 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
3 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
5 August 1992 | Incorporation (17 pages) |
5 August 1992 | Incorporation (17 pages) |