Thorpe Bay
Southend On Sea
Essex
SS1 3BB
Director Name | Jacqueline Sophie Curtis |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1992(49 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | Eastcroft 18 Thorpe Esplanade Thorpe Bay Southend On Sea Essex SS1 3BB |
Secretary Name | Jacqueline Sophie Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2004(60 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | 18 Thorpe Esplanade Southend On Sea Essex SS1 3BB |
Director Name | Andrew James Curtis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(60 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 July 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 64 Hereford Road London W2 5AJ |
Director Name | Warren Alexander Curtis |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(60 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 July 2007) |
Role | Accounts Controller |
Correspondence Address | 137 Shaftesbury Avenue Southend On Sea Essex SS1 3AL |
Director Name | Agnes Curtis |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 1997) |
Role | Director Of Companies |
Correspondence Address | 5 Waters Mead 26 Thorpe Hall Avenue Southend-On-Sea Essex SS1 3DW |
Director Name | Christine Mary Lummis |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 1997) |
Role | Director Of Companies |
Correspondence Address | Plas Preseli Brynberian Crymych Dyfed SA41 3UB Wales |
Secretary Name | Jacqueline Sophie Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(53 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | Eastcroft 18 Thorpe Esplanade Thorpe Bay Southend On Sea Essex SS1 3BB |
Secretary Name | Patricia Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(54 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | 15 Turner Close Shoeburyness Southend On Sea Essex SS3 9TL |
Secretary Name | Patricia Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(54 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | 15 Turner Close Shoeburyness Southend On Sea Essex SS3 9TL |
Registered Address | 18 Thorpe Esplanade Southend On Sea Essex SS1 3BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Thorpe |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £6,523 |
Cash | £7,658 |
Current Liabilities | £1,992 |
Latest Accounts | 24 March 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 March |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2007 | Return made up to 28/10/06; full list of members (8 pages) |
27 January 2007 | Total exemption small company accounts made up to 24 March 2006 (4 pages) |
2 January 2007 | Voluntary strike-off action has been suspended (1 page) |
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2006 | Application for striking-off (2 pages) |
23 November 2005 | Return made up to 28/10/05; full list of members (8 pages) |
2 November 2005 | Full accounts made up to 24 March 2005 (12 pages) |
15 November 2004 | Return made up to 28/10/04; full list of members
|
16 September 2004 | Full accounts made up to 24 March 2004 (11 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
27 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
26 September 2003 | Full accounts made up to 24 March 2003 (12 pages) |
8 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
9 October 2002 | Full accounts made up to 24 March 2002 (12 pages) |
19 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
27 October 2001 | Full accounts made up to 24 March 2001 (13 pages) |
11 January 2001 | Return made up to 08/11/00; full list of members (6 pages) |
12 November 1999 | Return made up to 08/11/99; full list of members (7 pages) |
3 November 1999 | Full accounts made up to 24 March 1999 (12 pages) |
18 November 1998 | Location of register of members (1 page) |
18 November 1998 | Return made up to 08/11/98; full list of members (7 pages) |
28 September 1998 | Full accounts made up to 24 March 1998 (12 pages) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Secretary resigned (1 page) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Return made up to 08/11/97; full list of members (6 pages) |
18 September 1997 | Full accounts made up to 24 March 1997 (12 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: 2 purdeys way rochford essex SS4 1NE (1 page) |
15 November 1996 | Return made up to 08/11/96; full list of members (7 pages) |
24 October 1996 | Full group accounts made up to 24 March 1996 (20 pages) |
14 November 1995 | Return made up to 08/11/95; full list of members (16 pages) |
24 October 1995 | Full group accounts made up to 24 March 1995 (19 pages) |
6 April 1984 | Annual return made up to 13/11/82 (8 pages) |
2 November 1981 | Annual return made up to 19/09/81 (4 pages) |
24 November 1980 | Accounts made up to 31 March 1980 (5 pages) |