Southminster
Essex
CM0 7AL
Secretary Name | Linda Patricia Payne |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1996(41 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 43 Hillside Road Southminster Essex CM0 7AL |
Director Name | Mrs Florence Alice Payne |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | 33 London Road Wickford Essex SS12 0AW |
Secretary Name | Mrs Florence Alice Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | 33 London Road Wickford Essex SS12 0AW |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £162,269 |
Gross Profit | £38,790 |
Net Worth | £14,715 |
Cash | £2,996 |
Current Liabilities | £51,274 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 April 2005 | Dissolved (1 page) |
---|---|
14 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
2 October 2003 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Resolutions
|
4 October 2002 | Appointment of a voluntary liquidator (1 page) |
4 October 2002 | Statement of affairs (6 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 33, london road wickford essex SS12 0AW (1 page) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
30 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
5 April 2001 | Return made up to 24/05/00; full list of members (6 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
11 August 1999 | Return made up to 24/05/99; no change of members
|
4 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
24 July 1998 | Return made up to 24/05/98; no change of members (4 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
25 June 1997 | Director resigned (1 page) |
9 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
16 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |