Southend On Sea
Essex
SS2 4JE
Secretary Name | Mr Victor Thomas Short |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Lodge, Cottesmore Road Ashwell Oakham Rutland LE15 7LJ |
Director Name | Mr Victor Thomas Short |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2009(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Friars Wharf Green Lane Gateshead Tyne And Wear NE10 0QX |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 4 The Arcade Front Street Tynemouth NE30 4BS |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adam Bradley 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 May 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
1 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
1 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
15 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
8 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
8 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
14 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
14 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
21 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
20 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 May 2014 | Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX United Kingdom on 19 May 2014 (1 page) |
19 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX United Kingdom on 19 May 2014 (1 page) |
19 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
29 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 May 2013 | Termination of appointment of Victor Short as a director (1 page) |
28 May 2013 | Termination of appointment of Victor Short as a director (1 page) |
24 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
21 September 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Director's details changed for Mr Victor Thomas Short on 31 December 2010 (2 pages) |
13 April 2011 | Director's details changed for Mr Victor Thomas Short on 31 December 2010 (2 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Termination of appointment of Victor Short as a secretary (1 page) |
24 February 2011 | Termination of appointment of Victor Short as a secretary (1 page) |
11 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
11 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
22 November 2010 | Registered office address changed from Hunters Lodge, Cottesmore Road Ashwell Oakham Rutland LE15 7LJ on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from Hunters Lodge, Cottesmore Road Ashwell Oakham Rutland LE15 7LJ on 22 November 2010 (1 page) |
23 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
23 May 2010 | Director's details changed for Adam Bradley on 1 January 2010 (2 pages) |
23 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
23 May 2010 | Director's details changed for Adam Bradley on 1 January 2010 (2 pages) |
23 May 2010 | Director's details changed for Adam Bradley on 1 January 2010 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
4 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
10 February 2009 | Director appointed mr victor thomas short (1 page) |
10 February 2009 | Director appointed mr victor thomas short (1 page) |
13 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
13 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Incorporation (16 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Incorporation (16 pages) |