Thorpe Bay
Southend On Sea
Essex
SS1 3JA
Secretary Name | Devonports (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2007(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 20 April 2017) |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Secretary Name | Anne Lorraine Husselbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Parkanaur Avenue Thorpe Bay Southend On Sea Essex SS1 3JA |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | Pb Jackson Norton 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Turnover | £7,496,591 |
Gross Profit | £1,118,170 |
Net Worth | £190,528 |
Cash | £348,858 |
Current Liabilities | £989,294 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
20 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2017 | Liquidators' statement of receipts and payments to 22 December 2016 (14 pages) |
20 January 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
7 December 2016 | Liquidators' statement of receipts and payments to 26 September 2016 (12 pages) |
13 October 2016 | Liquidators' statement of receipts and payments to 26 September 2015 (12 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (12 pages) |
27 November 2014 | Liquidators statement of receipts and payments to 26 September 2014 (12 pages) |
6 January 2014 | Liquidators' statement of receipts and payments to 26 November 2013 (12 pages) |
6 January 2014 | Liquidators statement of receipts and payments to 26 November 2013 (12 pages) |
14 February 2013 | Liquidators statement of receipts and payments to 26 November 2012 (11 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 26 November 2012 (11 pages) |
11 January 2012 | Liquidators statement of receipts and payments to 26 September 2011 (11 pages) |
11 January 2012 | Liquidators' statement of receipts and payments to 26 September 2011 (11 pages) |
16 September 2011 | Registered office address changed from C/O C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 16 September 2011 (2 pages) |
20 October 2010 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 20 October 2010 (2 pages) |
27 September 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
16 October 2009 | Appointment of an administrator (1 page) |
17 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
14 August 2009 | Secretary's change of particulars / devonports / 22/09/2008 (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page) |
28 August 2008 | Return made up to 10/08/08; no change of members (6 pages) |
1 July 2008 | Full accounts made up to 31 August 2007 (13 pages) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Return made up to 10/08/07; no change of members (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 September 2006 | Return made up to 10/08/06; full list of members
|
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: 94 london road southend on sea essex SS1 1PG (1 page) |
6 September 2005 | Return made up to 10/08/05; full list of members (6 pages) |
9 February 2005 | Ad 10/01/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Nc inc already adjusted 10/01/05 (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
31 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
5 September 2003 | Re section 394 (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 67 westow street london SE19 3RW (1 page) |
19 August 2003 | Return made up to 10/08/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
22 August 2002 | Return made up to 10/08/02; full list of members (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
4 December 2001 | Ad 27/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
18 September 2000 | New director appointed (2 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: midlands company services LIMITED,suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
10 August 2000 | Incorporation (16 pages) |