1 The Leas
Westcliff On Sea
Essex
SS0 7SZ
Secretary Name | Pauline Anne Weller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1998(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | Flat 1 Stangate 1 The Leas Westcliff On Sea Essex SS0 7SZ |
Director Name | Alan John Le Boutillier |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | 3 High Trees Stock Ingatestone Essex CM4 9DQ |
Secretary Name | Alan John Le Boutillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 3 High Trees Stock Ingatestone Essex CM4 9DQ |
Secretary Name | Janice Maureen Balloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(25 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | 78 London Road Brentwood Essex CM14 4NJ |
Registered Address | St Martins House 63 West Stockwell Street Colchester Essex CO1 1HE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £1,028 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2003 | Application for striking-off (1 page) |
13 May 2003 | Director resigned (1 page) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 September 1998 | Full accounts made up to 30 April 1997 (8 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: howard chase, 2ND industrial estate, basildon, essex SS14 3BD (1 page) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |