Lynsted
Sittingbourne
Kent
ME9 0RP
Secretary Name | Westfields Financial Services (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 1996(44 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 22 March 2005) |
Correspondence Address | 327 Bridgwater Drive Westcliff On Sea Essex SS0 0HA |
Director Name | Graham Erling Minde |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | 2 Obs Cottages Paglesham Rochford Essex SS4 2EA |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1992(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 June 1996) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 2 & 3 Boarded Row Paglesham East End Rochford Essex SS4 2EN |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Paglesham |
Ward | Roche North and Rural |
Year | 2014 |
---|---|
Turnover | £2,374 |
Gross Profit | -£314 |
Net Worth | £828 |
Cash | £9,005 |
Current Liabilities | £27,650 |
Latest Accounts | 31 December 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2004 | Application for striking-off (1 page) |
24 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
23 August 2004 | Return made up to 05/07/04; full list of members (6 pages) |
3 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
1 October 2001 | Return made up to 05/07/01; full list of members (6 pages) |
12 September 2001 | Partial exemption accounts made up to 31 December 2000 (8 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 July 2000 | Return made up to 05/07/00; full list of members
|
27 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 July 1999 | Return made up to 05/07/99; no change of members (12 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 August 1997 | Return made up to 05/07/97; no change of members
|
11 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Secretary resigned (1 page) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
11 July 1996 | Secretary resigned (1 page) |
4 August 1995 | Return made up to 05/07/95; full list of members (6 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |