Westcliff On Sea
SS0 0AN
Director Name | Mr Michael Thomas Dixon |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 27 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Victoria Road Cold Norton Essex CM3 6JD |
Secretary Name | Lester Leslie William Wakeling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 75 Bodmin Road Springfield Chelmsford Essex CM1 6LL |
Director Name | Mr Andre Ricardo Amato |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Holden Way Upminster Essex RM14 1BP |
Director Name | Raffael Joseph Amato |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jaysbee Stanley Road Bulphan Upminster Essex RM14 3RX |
Secretary Name | Garry Paul Amato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Briscoe Road Rainham Essex RM13 9QQ |
Registered Address | Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £680,012 |
Current Liabilities | £83,004 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2006 | Application for striking-off (1 page) |
15 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
25 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
7 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
15 March 2004 | Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page) |
16 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
2 September 2003 | Return made up to 26/04/03; full list of members
|
17 June 2003 | New director appointed (1 page) |
17 June 2003 | New director appointed (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Secretary resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: manser works manser rd (off new rd) rainham essex RM13 8HJ (1 page) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
23 April 2002 | Return made up to 26/04/02; full list of members (8 pages) |
30 April 2001 | Return made up to 26/04/01; full list of members (7 pages) |
11 April 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
19 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
17 May 2000 | Return made up to 26/04/00; full list of members
|
18 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
11 May 1998 | Return made up to 26/04/98; full list of members
|
27 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
15 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
14 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
14 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
1 May 1995 | Return made up to 26/04/95; no change of members
|
21 March 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
22 March 1984 | Accounts made up to 31 January 1982 (8 pages) |
7 January 1972 | Certificate of incorporation (1 page) |