Arterial Road
Wickford
Essex
SS12 9JF
Secretary Name | Julie Elizabeth Ready |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2000(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | Fanton Hall Farmhouse Arterial Road Wickford Essex SS12 9JF |
Director Name | Mrs Joyce Lorraine Mann |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 02 April 2002) |
Role | Secretary |
Correspondence Address | 92 Church End Lane Runwell Wickford Essex SS11 7DP |
Director Name | Mr Peter James Mann |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 02 April 2002) |
Role | Electronic Engineer |
Correspondence Address | 92 Church End Lane Runwell Wickford Essex SS11 7DP |
Secretary Name | Mrs Joyce Lorraine Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | 92 Church End Lane Runwell Wickford Essex SS11 7DP |
Registered Address | Suite 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 | -£3,391 |
Current Liabilities | £28,165 |
Latest Accounts | 29 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2003 | Application for striking-off (1 page) |
26 March 2003 | Total exemption small company accounts made up to 29 March 2002 (6 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
13 June 2002 | Return made up to 01/04/02; full list of members
|
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
9 April 2001 | Return made up to 01/04/01; full list of members
|
23 March 2001 | Registered office changed on 23/03/01 from: unit 4-5 hogdson court hodgson way wickford essex SS11 8XR (1 page) |
19 March 2001 | Accounting reference date extended from 30/09/01 to 29/03/02 (1 page) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
8 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
22 May 2000 | Return made up to 01/04/00; full list of members (7 pages) |
19 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
20 May 1999 | Return made up to 01/04/99; full list of members (6 pages) |
3 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 May 1998 | New director appointed (2 pages) |
23 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
5 September 1997 | Location of register of members (1 page) |
17 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
28 May 1997 | Return made up to 01/04/97; no change of members (4 pages) |
28 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
15 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
12 April 1995 | Amended accounts made up to 30 September 1993 (7 pages) |
7 April 1995 | Return made up to 01/04/95; full list of members
|