Southend On Sea
Essex
SS1 3AD
Director Name | Mr Martyn Peter Austin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 November 2003) |
Role | Printer |
Correspondence Address | 11 Walton Road Thorpe Bay Southend On Sea Essex SS1 3BQ |
Secretary Name | Mr Martyn Peter Austin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 1998(35 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 18 November 2003) |
Role | Printer |
Correspondence Address | 11 Walton Road Thorpe Bay Southend On Sea Essex SS1 3BQ |
Director Name | Mrs Barbara Elizabeth Lynch |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | White Heather 32 School Road Downham Billericay Essex CM11 1QR |
Director Name | Mr Kenneth Charles Lynch |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 21 Teapot Row Clocktower Drive Southsea Hampshire PO4 9YA |
Secretary Name | Mrs Barbara Elizabeth Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | White Heather 32 School Road Downham Billericay Essex CM11 1QR |
Director Name | Diana Kathleen Lynch |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 1997) |
Role | Sales |
Correspondence Address | 52 Fairfield Road Eastwood Essex SS9 5SB |
Secretary Name | Andrew John Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 1998) |
Role | Technical Services Manager |
Correspondence Address | 113 The Chase Rayleigh Essex SS6 8QP |
Director Name | Andrew John Lynch |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(34 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 05 February 1998) |
Role | Manager |
Correspondence Address | 113 The Chase Rayleigh Essex SS6 8QP |
Secretary Name | Gary John Raven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(35 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 October 1998) |
Role | Company Director |
Correspondence Address | 353 South Avenue Southend On Sea Essex SS2 4HR |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,000 |
Cash | £216 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 June 2003 | Application for striking-off (1 page) |
6 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (5 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
6 February 2001 | Notice of completion of voluntary arrangement (3 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
17 March 2000 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2000 | Accounts for a small company made up to 30 June 1998 (8 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
27 July 1999 | Return made up to 31/12/98; no change of members (5 pages) |
17 April 1999 | Location of register of members (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Secretary resigned (1 page) |
28 September 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
21 April 1998 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 12 hornsby square southfields industrial park laindon basildon essex SS15 6SD (1 page) |
24 February 1998 | Secretary's particulars changed (1 page) |
24 February 1998 | Director's particulars changed (1 page) |
24 February 1998 | Return made up to 31/12/97; no change of members
|
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
12 February 1998 | Particulars of mortgage/charge (6 pages) |
29 December 1997 | New director appointed (2 pages) |
19 December 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
21 October 1997 | Director resigned (1 page) |
10 July 1997 | Auditor's resignation (1 page) |
14 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Accounts for a medium company made up to 31 December 1995 (24 pages) |