711 London Road
Hadleigh
Essex
SS7 2EE
Secretary Name | Jodie Louise Burt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(47 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | 29 Regency Green Southend On Sea Essex SS2 6LU |
Director Name | William Edward Skeels |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(39 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 8 Glebe Close Thorpe Bay Essex |
Secretary Name | Michael Stanley Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(39 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 47 Church Road Rayleigh Essex SS6 8PL |
Secretary Name | Mrs Glynis Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(40 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | 113 Downhall Park Way Rayleigh Essex SS6 9QZ |
Registered Address | 12 Burnt Oak Lodge 711 London Road Hadleigh Essex SS7 2EE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £321,528 |
Gross Profit | £117,498 |
Net Worth | £2,320 |
Cash | £38 |
Current Liabilities | £3,587 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2004 | Voluntary strike-off action has been suspended (1 page) |
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2004 | Voluntary strike-off action has been suspended (1 page) |
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2003 | Application for striking-off (1 page) |
6 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: unit 11 grainger rd. Industrial estate southend-on-sea essex SS2 5DD (1 page) |
26 September 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
12 April 2002 | Accounting reference date extended from 31/08/01 to 28/02/02 (1 page) |
14 September 2001 | Return made up to 16/07/01; full list of members (6 pages) |
17 May 2001 | Full accounts made up to 31 August 2000 (8 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Return made up to 16/07/00; full list of members (6 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Director's particulars changed (1 page) |
3 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
14 September 1999 | Return made up to 16/07/99; full list of members (6 pages) |
21 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
22 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
17 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
23 April 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |