Leigh On Sea
Essex
SS9 3QE
Director Name | Robert Michael Gadsden |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Willow Cottage Old Domewood Copthorne Crawley West Sussex RH10 3HD |
Director Name | Gerald Paul Aherne |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 21 June 2011) |
Role | Company Director |
Correspondence Address | 29 Prices Court Cotton Row London SW11 3YR |
Director Name | Hon James Jonathan Nelson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge Penselwood Wincanton Somerset BA9 8LL |
Director Name | Mr Peter John Sharp |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 21 June 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Herondale Avenue London SW18 3JN |
Director Name | Stephen David Simpson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ashley Gardens Ambrosden Avenue London SW1 1QD |
Secretary Name | Robin Digby Bruce-Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 June 2011) |
Role | Company Director |
Correspondence Address | Rowdens Farmhouse Bunny Lane Sherfield English Romsey Hampshire SO51 6FT |
Secretary Name | Mr Richard Michael Lebus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 238 St Margarets Road Twickenham Middlesex TW1 1NL |
Secretary Name | Leboeuf Lamb Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7YL |
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 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2011 | Application to strike the company off the register (4 pages) |
25 February 2011 | Application to strike the company off the register (4 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
8 February 2011 | Statement of capital on 8 February 2011
|
8 February 2011 | Statement of capital on 8 February 2011
|
8 February 2011 | Solvency statement dated 27/01/11 (2 pages) |
8 February 2011 | Solvency Statement dated 27/01/11 (2 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Statement of capital on 8 February 2011
|
8 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
28 January 2011 | Resolutions
|
28 January 2011 | Re-registration from a public company to a private limited company (1 page) |
28 January 2011 | Re-registration of Memorandum and Articles (18 pages) |
28 January 2011 | Re-registration of Memorandum and Articles (18 pages) |
28 January 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 January 2011 | Re-registration from a public company to a private limited company (1 page) |
28 January 2011 | Resolutions
|
28 January 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (11 pages) |
3 March 2010 | Director's details changed for Stephen Simpson on 25 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Stephen Simpson on 25 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (11 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (11 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (11 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
10 December 2009 | Resolutions
|
10 December 2009 | Resolutions
|
3 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
3 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (9 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (9 pages) |
18 February 2009 | Appointment terminated secretary richard lebus (1 page) |
18 February 2009 | Appointment Terminated Secretary richard lebus (1 page) |
18 February 2009 | Secretary appointed robin digby bruce-gardner (2 pages) |
18 February 2009 | Secretary appointed robin digby bruce-gardner (2 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (9 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (9 pages) |
1 October 2007 | Full accounts made up to 30 June 2007 (11 pages) |
1 October 2007 | Full accounts made up to 30 June 2007 (11 pages) |
4 September 2007 | Resolutions
|
4 September 2007 | Resolutions
|
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
19 June 2006 | Ad 26/05/06--------- £ si 500000@1=500000 £ ic 50000/550000 (4 pages) |
19 June 2006 | Ad 26/05/06--------- £ si 500000@1=500000 £ ic 50000/550000 (4 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
19 May 2006 | Resolutions
|
19 May 2006 | Memorandum and Articles of Association (53 pages) |
19 May 2006 | Memorandum and Articles of Association (53 pages) |
19 May 2006 | Resolutions
|
19 May 2006 | Ad 27/04/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 May 2006 | Ad 27/04/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 May 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 8TH floor 1 minster court mincing lane london EC3R 7YL (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 8TH floor 1 minster court mincing lane london EC3R 7YL (1 page) |
2 May 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
28 April 2006 | Certificate of authorisation to commence business and borrow (1 page) |
28 April 2006 | Application to commence business (2 pages) |
28 April 2006 | Certificate of authorisation to commence business and borrow (1 page) |
28 February 2006 | Incorporation (55 pages) |
28 February 2006 | Incorporation (55 pages) |