Canvey Island
Essex
SS8 7EB
Secretary Name | Marion Newlove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 22 March 2017) |
Role | Office Manager Credit Controll |
Correspondence Address | 2 Bramble Road Canvey Island Essex SS8 7EB |
Director Name | Mark Bentley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 December 2002) |
Role | Plumber |
Correspondence Address | 48 Saint Clare Meadow Rochford Essex SS4 1ER |
Secretary Name | David Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2004) |
Role | Pumber |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bramble Road Canvey Island Essex SS8 7EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Centre 645 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £920 |
Cash | £52 |
Current Liabilities | £16,534 |
Latest Accounts | 5 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
22 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2017 | Final Gazette dissolved following liquidation (1 page) |
22 December 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 December 2016 | Liquidators' statement of receipts and payments to 8 December 2016 (12 pages) |
22 December 2016 | Liquidators' statement of receipts and payments to 8 December 2016 (12 pages) |
22 December 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 November 2016 | Liquidators' statement of receipts and payments to 1 November 2016 (10 pages) |
22 November 2016 | Liquidators' statement of receipts and payments to 1 November 2016 (10 pages) |
15 November 2016 | Liquidators' statement of receipts and payments to 1 May 2015 (10 pages) |
15 November 2016 | Liquidators' statement of receipts and payments to 1 May 2015 (10 pages) |
23 December 2014 | Liquidators' statement of receipts and payments to 1 November 2014 (10 pages) |
23 December 2014 | Liquidators statement of receipts and payments to 1 November 2014 (10 pages) |
23 December 2014 | Liquidators' statement of receipts and payments to 1 November 2014 (10 pages) |
23 December 2014 | Liquidators statement of receipts and payments to 1 November 2014 (10 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 1 November 2013 (9 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 1 November 2013 (9 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 1 November 2013 (9 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 1 November 2013 (9 pages) |
14 August 2014 | Liquidators' statement of receipts and payments to 1 November 2012 (10 pages) |
14 August 2014 | Liquidators statement of receipts and payments to 1 November 2012 (10 pages) |
14 August 2014 | Liquidators statement of receipts and payments to 1 November 2012 (10 pages) |
14 August 2014 | Liquidators' statement of receipts and payments to 1 November 2012 (10 pages) |
3 June 2013 | Liquidators' statement of receipts and payments to 1 November 2012 (10 pages) |
3 June 2013 | Liquidators' statement of receipts and payments to 1 November 2012 (10 pages) |
3 June 2013 | Liquidators statement of receipts and payments to 1 November 2012 (10 pages) |
3 June 2013 | Liquidators statement of receipts and payments to 1 November 2012 (10 pages) |
24 November 2011 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 24 November 2011 (2 pages) |
24 November 2011 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 24 November 2011 (2 pages) |
23 November 2011 | Statement of affairs with form 4.19 (5 pages) |
23 November 2011 | Appointment of a voluntary liquidator (1 page) |
23 November 2011 | Appointment of a voluntary liquidator (1 page) |
23 November 2011 | Statement of affairs with form 4.19 (5 pages) |
29 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
29 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
23 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
23 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for David Burton on 17 June 2010 (2 pages) |
23 June 2010 | Director's details changed for David Burton on 17 June 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
6 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (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 17/06/08; no change of members (6 pages) |
28 August 2008 | Return made up to 17/06/08; no change of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 August 2007 | Return made up to 17/06/07; no change of members (6 pages) |
8 August 2007 | Return made up to 17/06/07; no change of members (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
8 August 2006 | Return made up to 17/06/06; full list of members (6 pages) |
8 August 2006 | Return made up to 17/06/06; full list of members (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 1ST floor, 57A broadway leigh on sea essex SS9 1PE (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 1ST floor, 57A broadway leigh on sea essex SS9 1PE (1 page) |
17 June 2005 | Return made up to 17/06/05; full list of members (2 pages) |
17 June 2005 | Return made up to 17/06/05; full list of members (2 pages) |
8 February 2005 | Accounting reference date shortened from 30/06/04 to 05/04/04 (1 page) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
8 February 2005 | Accounting reference date shortened from 30/06/04 to 05/04/04 (1 page) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
29 June 2004 | Return made up to 03/07/04; full list of members
|
29 June 2004 | Return made up to 03/07/04; full list of members
|
12 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
12 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
18 July 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
18 July 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
16 July 2003 | Return made up to 03/07/03; full list of members
|
16 July 2003 | Return made up to 03/07/03; full list of members
|
28 January 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
28 January 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New secretary appointed (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New secretary appointed (1 page) |
11 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
3 July 2001 | Incorporation (12 pages) |
3 July 2001 | Incorporation (12 pages) |