Sible Hedingham
Halstead
Essex
CO9 3QJ
Secretary Name | Lorraine Mary Le Comber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2004(36 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 03 October 2006) |
Role | Secretary |
Correspondence Address | 13 Yeldham Road Sible Hedingham Halstead Essex CO9 3QJ |
Director Name | Mr John James Le Comber |
---|---|
Date of Birth | July 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 1993) |
Role | Upholsterer |
Correspondence Address | 75 Herent Drive Clayhall Ilford Essex IG5 0HF |
Director Name | Mr Stewart John Le Comber |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(23 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 September 2004) |
Role | Upholsterer |
Correspondence Address | Alpha Debden Green Loughton Essex IG10 2PD |
Secretary Name | Mr Stewart John Le Comber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | Alpha Debden Green Loughton Essex IG10 2PD |
Secretary Name | Peter Stewart Le Comber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(26 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Yeldham Road Sible Hedingham Halstead Essex CO9 3QJ |
Registered Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,032 |
Cash | £98 |
Current Liabilities | £3,173 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2006 | Registered office changed on 06/07/06 from: clarence street chambers clarence street southend on sea essex SS1 1BD (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page) |
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2006 | Application for striking-off (1 page) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 August 2004 | Return made up to 30/08/04; full list of members (7 pages) |
4 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 1 the shrubberies george lane south woodford london E18 1BD (2 pages) |
27 March 2002 | Full accounts made up to 31 March 2001 (11 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2001 | Return made up to 30/08/01; full list of members (6 pages) |
1 September 2000 | Return made up to 30/08/00; full list of members
|
20 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
19 October 1999 | Return made up to 30/08/99; full list of members (6 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
26 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
19 August 1996 | Return made up to 30/08/96; full list of members (6 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: c/o alan patient & co patman house 27 electric parade geroge lane south woodford london E18 2LY (1 page) |
20 November 1995 | Return made up to 30/08/95; change of members
|
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
19 October 1995 | Auditor's resignation (2 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 October 1995 | Resolutions
|