MEMORIAL SERVICE LIMITED

Register to unlock more data on OkredoRegister

MEMORIAL SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02812596

Incorporation date

25/04/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend On Sea SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1993)
dot icon02/07/2018
Final Gazette dissolved following liquidation
dot icon02/04/2018
Return of final meeting in a creditors' voluntary winding up
dot icon12/12/2017
Liquidators' statement of receipts and payments to 2017-10-06
dot icon24/10/2016
Registered office address changed from Unit 4 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 2016-10-25
dot icon19/10/2016
Statement of affairs with form 4.19
dot icon19/10/2016
Appointment of a voluntary liquidator
dot icon19/10/2016
Resolutions
dot icon25/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon26/11/2015
Registration of charge 028125960004, created on 2015-11-18
dot icon20/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon04/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon04/05/2015
Director's details changed for Mrs Diane Lesley Richardson on 2015-04-01
dot icon04/05/2015
Director's details changed for Mr Stephen Paul Richardson on 2015-04-01
dot icon04/05/2015
Secretary's details changed for Mrs Diane Lesley Richardson on 2015-04-01
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/02/2015
Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Unit 4 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 2015-02-13
dot icon20/07/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon30/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon16/05/2012
Director's details changed for Mr Stephen Paul Richardson on 2011-01-19
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/02/2010
Registered office address changed from Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA on 2010-02-03
dot icon28/08/2009
Compulsory strike-off action has been discontinued
dot icon27/08/2009
Return made up to 26/04/09; full list of members
dot icon24/08/2009
First Gazette notice for compulsory strike-off
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/07/2008
Return made up to 26/04/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/10/2007
Return made up to 26/04/07; full list of members
dot icon10/05/2007
Particulars of mortgage/charge
dot icon08/05/2007
Certificate of change of name
dot icon27/04/2007
Director resigned
dot icon27/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/01/2007
Total exemption small company accounts made up to 2005-06-30
dot icon24/07/2006
Return made up to 26/04/06; full list of members
dot icon23/01/2006
Declaration of satisfaction of mortgage/charge
dot icon23/05/2005
Return made up to 26/04/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/03/2005
Registered office changed on 07/03/05 from: 4 armstrong road manor trading estate benfleet essex SS7 4PW
dot icon19/05/2004
Return made up to 26/04/04; full list of members
dot icon26/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon07/06/2003
Return made up to 26/04/03; full list of members
dot icon05/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon30/05/2002
Return made up to 26/04/02; full list of members
dot icon02/04/2002
Return made up to 26/04/01; full list of members
dot icon02/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon29/04/2001
Registered office changed on 30/04/01 from: 4 armstrong road manor trading estate benfleet essex SS7 4PW
dot icon04/03/2001
Full accounts made up to 2000-06-30
dot icon15/02/2001
Return made up to 26/04/00; full list of members
dot icon23/01/2000
Full accounts made up to 1999-06-30
dot icon05/05/1999
Return made up to 26/04/99; no change of members
dot icon18/02/1999
Full accounts made up to 1998-06-30
dot icon28/09/1998
Particulars of mortgage/charge
dot icon30/04/1998
Return made up to 26/04/98; no change of members
dot icon04/03/1998
Full accounts made up to 1997-06-30
dot icon05/05/1997
Return made up to 26/04/97; full list of members
dot icon10/02/1997
Full accounts made up to 1996-06-30
dot icon18/06/1996
Return made up to 26/04/96; no change of members
dot icon12/02/1996
Full accounts made up to 1995-06-30
dot icon15/05/1995
Return made up to 26/04/95; no change of members
dot icon24/01/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/06/1994
Return made up to 26/04/94; full list of members
dot icon30/08/1993
Accounting reference date notified as 30/06
dot icon29/07/1993
Particulars of contract relating to shares
dot icon29/07/1993
Ad 07/05/93--------- £ si 79998@1
dot icon25/07/1993
Particulars of mortgage/charge
dot icon02/06/1993
Ad 07/05/93--------- £ si 79998@1=79998 £ ic 2/80000
dot icon11/05/1993
Registered office changed on 12/05/93 from: c/o parlane purkis & co. 117 london road southend-on-sea essex SS1 1PW
dot icon28/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
25/04/1993 - 25/04/1993
36021
Richardson, Stephen Paul
Director
25/04/1993 - Present
10
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/04/1993 - 25/04/1993
38039
Wilkins, Charles William
Director
25/04/1993 - 30/04/2006
1
Richardson, Diane Lesley
Director
25/04/1993 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEMORIAL SERVICE LIMITED

MEMORIAL SERVICE LIMITED is an(a) Dissolved company incorporated on 25/04/1993 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend On Sea SS1 2EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEMORIAL SERVICE LIMITED?

toggle

MEMORIAL SERVICE LIMITED is currently Dissolved. It was registered on 25/04/1993 and dissolved on 02/07/2018.

Where is MEMORIAL SERVICE LIMITED located?

toggle

MEMORIAL SERVICE LIMITED is registered at The Old Exchange, 234 Southchurch Road, Southend On Sea SS1 2EG.

What does MEMORIAL SERVICE LIMITED do?

toggle

MEMORIAL SERVICE LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for MEMORIAL SERVICE LIMITED?

toggle

The latest filing was on 02/07/2018: Final Gazette dissolved following liquidation.