Thorpe Bay
Southend On Sea
Essex
SS1 3JF
Secretary Name | Mrs Penelope Watkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 1997(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | 144 St Augustines Avenue Thorpe Bay Southend On Sea Essex SS1 3JF |
Director Name | Susan Mary Foat |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1998(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | 7 Cashiobury Terrace Southend On Sea Essex SS1 1EZ |
Director Name | Mr Graham Frederick Foat |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 1993) |
Role | Credit Trader |
Correspondence Address | 9 Tyrone Road Thorpe Bay Southend On Sea Essex SS1 3HE |
Director Name | Mrs Phyllis Marion Foat |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 January 1997) |
Role | Secretary |
Correspondence Address | 119 Thorpe Bay Gardens Thorpe Bay Southend On Sea Essex SS1 3NW |
Secretary Name | Mrs Phyllis Marion Foat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 January 1997) |
Role | Company Director |
Correspondence Address | 119 Thorpe Bay Gardens Thorpe Bay Southend On Sea Essex SS1 3NW |
Director Name | Graham Foat |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 July 1998) |
Role | Manager |
Correspondence Address | 7 Cashiobury Terrace Southend On Sea Essex SS1 1EZ |
Registered Address | Rutland House 90-92 Baxter Avenue Southend On Sea SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,015 |
Cash | £1,886 |
Current Liabilities | £60,639 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2001 | Voluntary strike-off action has been suspended (1 page) |
7 December 2000 | Application for striking-off (2 pages) |
3 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 18, weston road, southend-on-sea. Essex. SS1 1AS (1 page) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 December 1998 | Return made up to 25/10/98; no change of members (4 pages) |
6 August 1998 | Return made up to 25/10/97; full list of members (6 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
3 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1997 | Secretary resigned;director resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
11 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |