Shoeburyness
Southend On Sea
Essex
SS3 9EX
Secretary Name | Susan Dorothy Watkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(53 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 July 2005) |
Role | Company Director |
Correspondence Address | 15 Rayleigh Drive Leigh On Sea Essex SS9 4JF |
Secretary Name | Shearon Joyce Lesley Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(45 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 269a Hamstel Road Southchurch Southend On Sea Essex SS2 4LB |
Director Name | Andrew John Fordham |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(52 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2003) |
Role | General Manager |
Correspondence Address | 99 The Avenue Hadleigh Essex SS7 2HG |
Director Name | John Edgar Magnay |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(53 years after company formation) |
Appointment Duration | 1 year (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 10 Willingale Way Southend On Sea SS1 3SL |
Registered Address | Hamlet House 366-368 London Road Westcliff On Sea Essex SS0 7HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £59,311 |
Cash | £86 |
Current Liabilities | £96,798 |
Latest Accounts | 31 March 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2004 | Strike-off action suspended (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2003 | Director resigned (1 page) |
10 April 2003 | Company name changed W. ashley & son LIMITED\certificate issued on 10/04/03 (2 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 September 2001 | Return made up to 31/08/01; full list of members (5 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 December 2000 | Return made up to 31/08/00; full list of members (5 pages) |
14 February 2000 | Return made up to 31/08/99; full list of members (6 pages) |
20 January 2000 | Director resigned (1 page) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR (1 page) |
7 December 1998 | New director appointed (2 pages) |
29 September 1998 | Director's particulars changed (1 page) |
2 September 1998 | Return made up to 31/08/98; full list of members (5 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 September 1997 | Return made up to 31/08/97; full list of members (5 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 September 1996 | Return made up to 31/08/96; full list of members (5 pages) |
9 September 1996 | Secretary's particulars changed (1 page) |
9 September 1996 | Director's particulars changed (1 page) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 August 1995 | Return made up to 31/08/95; full list of members (10 pages) |