Corringham
Stanford Le Hope
Essex
SS17 7NN
Secretary Name | Elizabeth Kathleen Horne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1999(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 March 2001) |
Role | Company Director |
Correspondence Address | 18 York Avenue Corringham Stanford Le Hope Essex SS17 7NN |
Director Name | Mrs Eileen Joyce Lewin |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1998) |
Role | Secretary |
Correspondence Address | 2 Farjeon Road Blackheath London SE3 8SA |
Director Name | Mr Peter Lewin |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 March 1998) |
Role | Retailer |
Correspondence Address | 2 Farjeon Road Blackheath London SE3 8SA |
Secretary Name | Mrs Eileen Joyce Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 March 1998) |
Role | Company Director |
Correspondence Address | 2 Farjeon Road Blackheath London SE3 8SA |
Secretary Name | Kathleen Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 1999) |
Role | Company Director |
Correspondence Address | 18 York Avenue Corringham Stanford Le Hope Essex SS17 7NN |
Director Name | Michael Geoffrey Horne |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(25 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 26 June 1999) |
Role | Supervisor |
Correspondence Address | 18 York Avenue Corringham Stanford Le Hope Essex SS17 7NN |
Registered Address | 113-115 The Broadway Leigh On Sea Essex SS9 1PG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2000 | Application for striking-off (1 page) |
6 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 February 2000 | Memorandum and Articles of Association (11 pages) |
1 February 2000 | Resolutions
|
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New secretary appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Secretary resigned (1 page) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |