Leigh On Sea
Essex
SS9 3AD
Secretary Name | Christopher Oriordan |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2006(27 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Manager |
Correspondence Address | 23 Rectory Close Hadleigh Essex SS7 2NF |
Director Name | David Thomas Williams |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 February 2006) |
Role | Builder |
Correspondence Address | 134 Parkanur Avenue Thorpe Bay Southend On Sea Essex |
Secretary Name | Thomas Dunna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | 3 Vanguard Way Shorbury New Essex |
Director Name | David George Howlett |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 January 1999) |
Role | Builder |
Correspondence Address | 14 Huntingdon Road Southend On Sea Essex SS1 2XU |
Director Name | Francis Joseph McKay |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 30 White Hart Lane Tottenham London N17 8DP |
Secretary Name | David George Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 1997) |
Role | Builder |
Correspondence Address | 14 Huntingdon Road Southend On Sea Essex SS1 2XU |
Secretary Name | Sharon Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 March 2004) |
Role | Secretary |
Correspondence Address | 134 Parkanaur Avenue Thorpe Bay Essex SS1 3JD |
Secretary Name | Jeremiah Clancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(26 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2005) |
Role | Company Director |
Correspondence Address | 32 Kirkstall Avenue Tottenham London N17 6PH |
Registered Address | 41 Vanguard Way Shoeburyness Essex SS3 9QY |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £72,363 |
Cash | £18 |
Current Liabilities | £172,057 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 February 2007 | Dissolved (1 page) |
---|---|
30 November 2006 | Completion of winding up (1 page) |
31 May 2006 | Order of court to wind up (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: boundary house 4 county place new london house chelmsford essex CM2 0RE (1 page) |
14 September 2005 | Secretary resigned (1 page) |
25 February 2005 | Return made up to 23/06/04; full list of members (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New secretary appointed (1 page) |
9 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
6 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
11 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
16 January 2001 | Full accounts made up to 30 April 1999 (10 pages) |
14 December 2000 | Return made up to 23/06/00; full list of members (6 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: george osborne & co duke street richmond surrey TW9 1HP (1 page) |
31 August 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: pear tree cottage barling road barling magna great wakering essex SS3 0LZ (1 page) |
30 September 1999 | Return made up to 23/06/99; full list of members
|
1 April 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
18 February 1999 | Particulars of mortgage/charge (4 pages) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: radmead house uxbridge road hillingdon heath UB10 0LT (1 page) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Return made up to 23/06/97; full list of members (6 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
3 May 1996 | Full accounts made up to 30 April 1995 (10 pages) |
18 August 1995 | Return made up to 23/06/95; no change of members (4 pages) |
12 April 1995 | Accounts for a small company made up to 30 April 1994 (10 pages) |
18 February 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1989 | Particulars of mortgage/charge (4 pages) |
12 February 1988 | Wd 15/01/88 ad 20/03/87--------- £ si 4999@1=4999 £ ic 4900/9899 (2 pages) |
24 February 1978 | Incorporation (13 pages) |