Westcliff On Sea
Essex
SS0 0DZ
Secretary Name | Samantha Ann Waller |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1999(47 years after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Sedgemoor Shoeburyness Essex SS3 8AX |
Director Name | Peter Raymond Beech |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(40 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 1999) |
Role | Sales Director |
Correspondence Address | 38 Manor Road Hockley Essex SS5 4RJ |
Director Name | Raymond Samuel Beech |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 1997) |
Role | Printer |
Correspondence Address | 239 Greensward Lane Hockley Essex SS5 5JN |
Secretary Name | Mrs Flora Josephine Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | 239 Greensward Lane Hockley Essex SS5 5JN |
Registered Address | Moiston House 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £216,270 |
Cash | £82,776 |
Current Liabilities | £303,028 |
Latest Accounts | 31 March 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
17 October 2005 | Liquidators statement of receipts and payments (5 pages) |
15 April 2005 | Liquidators statement of receipts and payments (5 pages) |
14 October 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: devine house 1299-1301 london road leigh on sea essex.SS9 2AD (1 page) |
15 April 2002 | Appointment of a voluntary liquidator (1 page) |
15 April 2002 | Resolutions
|
15 April 2002 | Statement of affairs (13 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 July 2001 | Return made up to 30/05/01; full list of members
|
17 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
15 February 2000 | Resolutions
|
15 February 2000 | £ ic 3100/1598 17/12/99 £ sr 1502@1=1502 (1 page) |
6 December 1999 | Director resigned (1 page) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 June 1999 | Return made up to 30/05/99; full list of members
|
22 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 July 1998 | Return made up to 30/05/98; no change of members (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
23 June 1997 | Return made up to 30/05/97; no change of members
|
23 June 1997 | Director resigned (1 page) |
11 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
6 July 1996 | Return made up to 30/05/96; full list of members (6 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1995 | Particulars of mortgage/charge (10 pages) |