Southend
Essex
SS0 9XF
Secretary Name | Mary Shearing |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 December 2004(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 22 Kingsway Westcliff On Sea Essex SS0 9XF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2008 |
---|---|
Net Worth | £27,205 |
Cash | £103,734 |
Current Liabilities | £351,809 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2015 | Final Gazette dissolved following liquidation (1 page) |
21 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2015 | Return of final meeting of creditors (1 page) |
21 September 2015 | Notice of final account prior to dissolution (1 page) |
21 September 2015 | Notice of final account prior to dissolution (1 page) |
13 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages) |
30 January 2012 | Appointment of a liquidator (1 page) |
30 January 2012 | Insolvency:insolvency:order of court dated 2ND november 2011 giving notice that filippa connor has ceased to act as liquidator (7 pages) |
30 January 2012 | Appointment of a liquidator (1 page) |
30 January 2012 | Insolvency:insolvency:order of court dated 2ND november 2011 giving notice that filippa connor has ceased to act as liquidator (7 pages) |
11 June 2010 | Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ on 11 June 2010 (2 pages) |
11 June 2010 | Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ on 11 June 2010 (2 pages) |
17 May 2010 | Appointment of a liquidator (1 page) |
17 May 2010 | Appointment of a liquidator (1 page) |
18 March 2010 | Order of court to wind up (1 page) |
18 March 2010 | Order of court to wind up (1 page) |
20 January 2010 | Registered office address changed from Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE on 20 January 2010 (1 page) |
24 December 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
5 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
6 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 January 2006 | Ad 01/12/05--------- £ si 2@1=2 £ ic 1/3 (3 pages) |
12 January 2006 | Ad 01/12/05--------- £ si 2@1=2 £ ic 1/3 (3 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 131 gordon road ilford essex IG1 2XT (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 131 gordon road ilford essex IG1 2XT (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
20 December 2004 | Incorporation (15 pages) |
20 December 2004 | Incorporation (15 pages) |