Grays
Essex
RM17 5UP
Secretary Name | Milner Marjorie Faraway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1998(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 September 2000) |
Role | Driving Instructor |
Correspondence Address | 6 St Cecilia Road Chadwell St Mary Grays Essex RM16 4RP |
Director Name | Anthony James Sullivan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 September 1996) |
Role | Co Director |
Correspondence Address | 9 Palmerston Road Farnborough Orpington Kent BR6 7ED |
Director Name | Michael Edward Sullivan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 September 1996) |
Role | Co Director |
Correspondence Address | 157 Handley Green Laindon Basildon Essex SS15 5XG |
Secretary Name | Mrs Patricia Elizabeth Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | 3 Farrand House London Road Stanford-Le-Hope Essex SS17 0LB |
Secretary Name | Michael Edward Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(32 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 09 October 1998) |
Role | Secretary |
Correspondence Address | 157 Handley Green Laindon Basildon Essex SS15 5XG |
Registered Address | 2nd Floor Grover House Grover Walk Corringham Essex SS17 7LS |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford East and Corringham Town |
Built Up Area | Stanford-le-Hope |
Latest Accounts | 3 July 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 03 July |
26 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2000 | Application for striking-off (1 page) |
19 October 1999 | Accounting reference date extended from 03/06/99 to 03/07/99 (1 page) |
19 October 1999 | Return made up to 03/10/99; full list of members
|
19 October 1999 | Full accounts made up to 3 July 1999 (10 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
21 September 1998 | Full accounts made up to 3 June 1998 (11 pages) |
11 November 1997 | Full accounts made up to 3 June 1997 (11 pages) |
7 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 3 June 1996 (6 pages) |
13 October 1995 | Return made up to 03/10/95; full list of members (6 pages) |
28 September 1995 | Accounts for a small company made up to 3 June 1995 (7 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page) |