Fr 17350
St Savinen
France
Secretary Name | Lynn Sheaf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1994(28 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 23 March 2010) |
Role | Company Director |
Correspondence Address | 8 Dunster Court Hardwick Crescent Dartford Kent DA2 6PP |
Director Name | Richard Gordon Holt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(26 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 1994) |
Role | Solicitor |
Correspondence Address | Lindrick House Lindrick Lane Tickhill,Doncaster South Yorkshire DN11 9RA |
Director Name | William Thomas Lewis |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(26 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 August 1993) |
Role | Company Director |
Correspondence Address | 9 Little Quillet Court Manor Avenue Cam Pitch Dursley Gloucestershire GL11 5EX Wales |
Director Name | Mr Alfred Owen Selby |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(26 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 1994) |
Role | Printers |
Correspondence Address | 85 Cudham Lane North Orpington Kent BR6 6BY |
Secretary Name | Mrs Beryl Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(26 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | 85 Cudham Lane North Orpington Kent BR6 6BY |
Director Name | David Michael May |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 October 2001) |
Role | Printer |
Correspondence Address | 13 Masefield Crescent Romford Essex RM3 7PH |
Director Name | Jacqualine Jean May |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(31 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 1 Roseberry Avenue Langdon Hills Basildon Essex SS16 6BJ |
Registered Address | Clements House 1279 London Road Leigh On Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £5,941 |
Cash | £114,992 |
Current Liabilities | £135,830 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2009 | Application to strike the company off the register (3 pages) |
26 November 2009 | Application to strike the company off the register (3 pages) |
20 November 2009 | Termination of appointment of Jacqualine May as a director (1 page) |
20 November 2009 | Termination of appointment of Jacqualine May as a director (1 page) |
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2009-10-15
|
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2009-10-15
|
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2009-10-15
|
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2008 | Director's Change of Particulars / stephen may / 31/07/2008 / HouseName/Number was: , now: 49; Street was: 1 roseberry avenue, now: quai des fleurs; Area was: langdon hills, now: ; Post Town was: basildon, now: fr 17350; Region was: essex, now: st savinen; Post Code was: SS16 6BJ, now: ; Country was: , now: france (1 page) |
4 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
4 November 2008 | Director's change of particulars / stephen may / 31/07/2008 (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
19 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
6 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
23 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
30 January 2003 | Return made up to 24/10/02; full list of members (7 pages) |
30 January 2003 | Return made up to 24/10/02; full list of members (7 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
20 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
20 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
31 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
31 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
10 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
10 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 November 1999 | Return made up to 06/11/99; full list of members (7 pages) |
17 November 1999 | Return made up to 06/11/99; full list of members (7 pages) |
17 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
17 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
7 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
7 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
15 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
15 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
14 November 1995 | Return made up to 06/11/95; change of members (6 pages) |
14 November 1995 | Return made up to 06/11/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |