Seaton
Oakham
Leicestershire
LE15 9HY
Director Name | Tracey Elizabeth Avis |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 November 2004) |
Role | Office Manager |
Correspondence Address | 54 Coombes Grove Rochford Essex SS4 1DX |
Director Name | Steven Lawrence Carson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 September 2004) |
Role | General Manager |
Correspondence Address | 54 Coombes Grove Rochford Essex SS4 1DX |
Secretary Name | Tracey Elizabeth Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 November 2004) |
Role | Office Manager |
Correspondence Address | 54 Coombes Grove Rochford Essex SS4 1DX |
Director Name | Mr Richard Alan Beaumont |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grasmere Road Thundersley South Benfleet Essex SS7 3HF |
Director Name | David Barber |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 St Clements Crescent Benfleet Essex SS7 5XE |
Secretary Name | David Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 St Clements Crescent Benfleet Essex SS7 5XE |
Director Name | Derek Wastell |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(5 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 April 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 38 Clatterfield Gardens Westcliff On Sea Essex SS0 0AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 335-351 Rainham Road South Dagenham Essex RM10 8QR |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Eastbrook |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Application to strike the company off the register (4 pages) |
5 February 2014 | Application to strike the company off the register (4 pages) |
6 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2013 (16 pages) |
6 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2013 (16 pages) |
16 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
16 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
26 April 2013 | Termination of appointment of David Barber as a secretary (2 pages) |
26 April 2013 | Termination of appointment of David Barber as a secretary (2 pages) |
26 April 2013 | Appointment of Simon Thomas Cockbill as a director (3 pages) |
26 April 2013 | Termination of appointment of Derek Wastell as a director (2 pages) |
26 April 2013 | Termination of appointment of David Barber as a director (2 pages) |
26 April 2013 | Termination of appointment of David Barber as a director (2 pages) |
26 April 2013 | Termination of appointment of Derek Wastell as a director (2 pages) |
26 April 2013 | Appointment of Simon Thomas Cockbill as a director (3 pages) |
11 April 2013 | Satisfaction of charge 1 in full (4 pages) |
11 April 2013 | Satisfaction of charge 1 in full (4 pages) |
13 February 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
13 February 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
22 February 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
17 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
25 May 2010 | Director's details changed for David Barber on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for David Barber on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Derek Wastell on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Derek Wastell on 25 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Termination of appointment of Richard Beaumont as a director (1 page) |
24 February 2010 | Termination of appointment of Richard Beaumont as a director (1 page) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 335-351RAINHAM road south dagenham essex RM10 8QR (1 page) |
28 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 335-351RAINHAM road south dagenham essex RM10 8QR (1 page) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 June 2007 | Return made up to 25/05/07; full list of members (7 pages) |
6 June 2007 | Return made up to 25/05/07; full list of members (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 June 2005 | Return made up to 25/05/05; full list of members
|
10 June 2005 | Return made up to 25/05/05; full list of members
|
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
25 November 2004 | Secretary resigned;director resigned (1 page) |
25 November 2004 | Secretary resigned;director resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 July 2003 | Return made up to 25/05/03; full list of members (7 pages) |
29 July 2003 | Return made up to 25/05/03; full list of members (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
23 August 2002 | Return made up to 25/05/02; full list of members (7 pages) |
23 August 2002 | Return made up to 25/05/02; full list of members (7 pages) |
12 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
12 June 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
12 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
12 June 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
19 December 2000 | Ad 04/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 December 2000 | Ad 04/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 August 2000 | Memorandum and Articles of Association (12 pages) |
17 August 2000 | Memorandum and Articles of Association (12 pages) |
4 August 2000 | Company name changed sidebring LIMITED\certificate issued on 04/08/00 (5 pages) |
4 August 2000 | Company name changed sidebring LIMITED\certificate issued on 04/08/00 (5 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
25 May 2000 | Incorporation (12 pages) |
25 May 2000 | Incorporation (12 pages) |