Leigh On Sea
Essex
SS9 3QE
Director Name | Mr Peter John Sharp |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (closed 06 December 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Herondale Avenue London SW18 3JN |
Director Name | Mr Timothy Simpson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (closed 06 December 2011) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 297 Wimbledon Park Road Southfields London SW19 6NP |
Director Name | Robert Michael Gadsden |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2002(5 years, 7 months after company formation) |
Appointment Duration | 9 years (closed 06 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Willow Cottage Old Domewood Copthorne Crawley West Sussex RH10 3HD |
Secretary Name | Robert Michael Gadsden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2002(5 years, 7 months after company formation) |
Appointment Duration | 9 years (closed 06 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Willow Cottage Old Domewood Copthorne Crawley West Sussex RH10 3HD |
Director Name | Mr Robert Walter Archell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Role | Insurance Intermediary |
Country of Residence | England |
Correspondence Address | 108 Flemming Avenue Leigh On Sea Essex SS9 3AX |
Secretary Name | Mr Robert Walter Archell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Role | Insurance Intermediary |
Country of Residence | England |
Correspondence Address | 108 Flemming Avenue Leigh On Sea Essex SS9 3AX |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 4th Floor Vantage House 78 Leadenhall Street London EC3A 3DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £90,029 |
Cash | £97,354 |
Current Liabilities | £12,036 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2011 | Application to strike the company off the register (5 pages) |
15 August 2011 | Application to strike the company off the register (5 pages) |
13 July 2011 | Resolutions
|
13 July 2011 | Resolutions
|
6 May 2011 | Total exemption full accounts made up to 30 April 2010 (16 pages) |
6 May 2011 | Total exemption full accounts made up to 30 April 2010 (16 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
18 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (12 pages) |
18 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (12 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (10 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (10 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
29 April 2008 | Return made up to 21/04/08; full list of members (10 pages) |
29 April 2008 | Director's Change of Particulars / timothy simpson / 22/10/2007 / HouseName/Number was: , now: 297; Street was: 54 alverstone avenue, now: wimbledon park road; Area was: wimbledon park, now: southfields; Post Code was: SW19 8BE, now: SW19 6NP; Country was: , now: united kingdom (1 page) |
29 April 2008 | Director's change of particulars / timothy simpson / 22/10/2007 (1 page) |
29 April 2008 | Return made up to 21/04/08; full list of members (10 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
17 May 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
17 May 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
26 April 2007 | Return made up to 21/04/07; full list of members (7 pages) |
26 April 2007 | Return made up to 21/04/07; full list of members (7 pages) |
6 July 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
6 July 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
4 July 2006 | Return made up to 21/04/06; full list of members (11 pages) |
4 July 2006 | Return made up to 21/04/06; full list of members (11 pages) |
19 December 2005 | Return made up to 21/04/05; full list of members (11 pages) |
19 December 2005 | Return made up to 21/04/05; full list of members (11 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: bleak house 146 high street billericay essex CM12 9DF (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: bleak house 146 high street billericay essex CM12 9DF (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 May 2004 | Return made up to 21/04/04; full list of members (11 pages) |
26 May 2004 | Return made up to 21/04/04; full list of members (11 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 July 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
16 July 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 June 2003 | Return made up to 21/04/03; full list of members (11 pages) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | New secretary appointed;new director appointed (1 page) |
13 June 2003 | New secretary appointed;new director appointed (1 page) |
13 June 2003 | Return made up to 21/04/03; full list of members (11 pages) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
1 August 2002 | Return made up to 21/04/02; full list of members (10 pages) |
1 August 2002 | Return made up to 21/04/02; full list of members (10 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
18 September 2001 | Return made up to 21/04/01; full list of members
|
18 September 2001 | Return made up to 21/04/01; full list of members (10 pages) |
17 August 2001 | Total exemption small company accounts made up to 30 April 2000 (4 pages) |
17 August 2001 | Total exemption small company accounts made up to 30 April 2000 (4 pages) |
5 June 2000 | Return made up to 21/04/00; full list of members (10 pages) |
5 June 2000 | Return made up to 21/04/00; full list of members (10 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 July 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 July 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
23 June 1999 | Return made up to 21/04/99; no change of members (4 pages) |
23 June 1999 | Return made up to 21/04/99; no change of members
|
25 August 1998 | Ad 10/04/98--------- £ si 55000@1 (3 pages) |
25 August 1998 | Ad 10/04/98--------- £ si 998@1 (3 pages) |
25 August 1998 | Ad 10/04/98--------- £ si 55000@1 (3 pages) |
25 August 1998 | Ad 10/04/98--------- £ si 998@1 (3 pages) |
11 August 1998 | Return made up to 21/04/98; full list of members (6 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | Return made up to 21/04/98; full list of members (6 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: 152 city road london EC1V 2NX (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: 152 city road london EC1V 2NX (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New secretary appointed;new director appointed (2 pages) |
28 May 1997 | New secretary appointed;new director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Incorporation (10 pages) |