East Tilbury
Essex
RM18 8RQ
Director Name | Brenda Field |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2005(1 day after company formation) |
Appointment Duration | 16 years, 4 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Quilters Straight Basildon Essex SS14 2SH |
Secretary Name | Peter George Dusan Cermak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2005(1 day after company formation) |
Appointment Duration | 16 years, 4 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Solway East Tilbury Essex RM18 8RQ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | www.pisces-services.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 855584 |
Telephone region | Grays Thurrock |
Registered Address | C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
50 at £1 | Brenda Field 50.00% Ordinary |
---|---|
50 at £1 | Peter George Dusan Cermak 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £69,654 |
Gross Profit | £47,211 |
Net Worth | £1,645 |
Cash | £1,682 |
Current Liabilities | £6,517 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 July 2020 | Appointment of a voluntary liquidator (2 pages) |
---|---|
2 July 2020 | Statement of affairs (8 pages) |
29 June 2020 | Registered office address changed from 7 Foxglove Road South Ockendon Essex RM15 6EU to C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD on 29 June 2020 (2 pages) |
26 June 2020 | Resolutions
|
11 June 2020 | Compulsory strike-off action has been suspended (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
28 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
26 February 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
26 February 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
20 October 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
20 October 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
2 April 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
30 October 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
30 October 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
11 May 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 May 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
27 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Registered office address changed from Unit 3 Langdon Hills Business Square Florence Way Langdon Hills Basildon Essex SS16 6AJ United Kingdom on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from Unit 3 Langdon Hills Business Square Florence Way Langdon Hills Basildon Essex SS16 6AJ United Kingdom on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from Unit 3 Langdon Hills Business Square Florence Way Langdon Hills Basildon Essex SS16 6AJ United Kingdom on 2 December 2011 (2 pages) |
3 November 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
3 November 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
14 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Registered office address changed from 7 Foxglove Road South Ockendon Essex RM15 6EU on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 7 Foxglove Road South Ockendon Essex RM15 6EU on 14 April 2011 (1 page) |
14 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
2 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
17 March 2010 | Director's details changed for Brenda Field on 10 December 2009 (2 pages) |
17 March 2010 | Director's details changed for Peter George Dusan Cermak on 10 December 2009 (2 pages) |
17 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Peter George Dusan Cermak on 10 December 2009 (2 pages) |
17 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Brenda Field on 10 December 2009 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
5 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 19/01/08; full list of members (4 pages) |
5 March 2009 | Return made up to 19/01/08; full list of members (4 pages) |
5 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 19/01/07; full list of members (4 pages) |
11 February 2009 | Return made up to 19/01/07; full list of members (4 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (17 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (17 pages) |
1 March 2008 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
1 March 2008 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
29 March 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
29 March 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
17 March 2006 | Ad 01/03/06-01/03/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2006 | Ad 01/03/06-01/03/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2006 | Return made up to 19/01/06; full list of members
|
23 February 2006 | Return made up to 19/01/06; full list of members
|
15 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
28 January 2005 | New director appointed (1 page) |
28 January 2005 | New director appointed (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Incorporation (12 pages) |
19 January 2005 | Incorporation (12 pages) |