Downham
Billericay
Essex
CM11 1LE
Secretary Name | Aileen Catherine Bradford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | The Grange Downham Billericay Essex |
Director Name | Mrs Dorothy Marion Buxton |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(31 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Married Woman |
Correspondence Address | 47 Woodside Leigh On Sea Essex SS9 4QX |
Director Name | Mr Leslie Richard Buxton |
---|---|
Date of Birth | May 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(31 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Stove Enameller |
Correspondence Address | 47 Woodside Leigh On Sea Essex SS9 4QX |
Secretary Name | Mrs Jean Margaret Seabrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 149 Lonsdale Road Southend On Sea Essex SS2 4LP |
Director Name | Mr Kenneth John Mapes |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1997) |
Role | Manager (Factory) |
Correspondence Address | 55 Belgrave Road Eastwood Leigh On Sea Essex SS9 5ET |
Director Name | Mrs Jean Margaret Seabrook |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 1998) |
Role | Secretary |
Correspondence Address | 149 Lonsdale Road Southend On Sea Essex SS2 4LP |
Director Name | Jane Lesley Sweeney |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Flat 4 Ingledene Court Horace Road Southend On Sea Essex SS1 2DN |
Registered Address | 12 Towerfield Road Shoeburyness Southend On Sea SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£23,641 |
Cash | £2,208 |
Current Liabilities | £40,440 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
18 July 2001 | Accounting reference date extended from 14/09/00 to 30/09/00 (1 page) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
17 July 2000 | Accounts for a small company made up to 14 September 1999 (6 pages) |
30 May 2000 | Return made up to 24/05/00; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 14 September 1998 (5 pages) |
28 July 1999 | Accounting reference date shortened from 30/09/98 to 14/09/98 (1 page) |
19 July 1999 | Return made up to 24/05/99; full list of members
|
19 July 1999 | Secretary resigned (1 page) |
15 September 1998 | New director appointed (2 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: 10 towerfield road shoeburyness essex SS3 9QE (1 page) |
1 September 1998 | Location of register of directors' interests (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Location of register of members (1 page) |
1 September 1998 | Location - directors service contracts and memoranda (1 page) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | Director resigned (1 page) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
9 January 1998 | Full accounts made up to 30 September 1997 (8 pages) |
29 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
28 February 1997 | New director appointed (2 pages) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
21 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
11 January 1996 | Full accounts made up to 30 September 1995 (10 pages) |
26 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |