Wickford
Essex
SS12 9AL
Director Name | Simon Cannon |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | 15 East Street Rochford Essex SS4 1DB |
Director Name | Brenda Elizabeth Frances Kirk |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | Homestead Borwick Lane Wickford Essex SS12 0QA |
Director Name | Charlotte Anne Kirk |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | 82 Boston Avenue Southend On Sea Essex SS2 6JD |
Director Name | John Francis Robertson Kirk |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | Homestead Borwick Lane Wickford Essex SS12 0QA |
Secretary Name | Brenda Elizabeth Frances Kirk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | Homestead Borwick Lane Wickford Essex SS12 0QA |
Director Name | Mrs Judith Marjorie Thomas |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 July 2001) |
Role | Secretary |
Correspondence Address | 162 Leigh Sinton Road Malvern Worcestershire WR14 1LB |
Director Name | Mr Keith Ronald Thomas |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 July 2001) |
Role | Manufacturer |
Correspondence Address | 162 Leigh Sinton Road Malvern Worcestershire WR14 1LB |
Secretary Name | Mrs Judith Marjorie Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 162 Leigh Sinton Road Malvern Worcestershire WR14 1LB |
Registered Address | 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 | £59,158 |
Cash | £31,889 |
Current Liabilities | £36,022 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2003 | Application for striking-off (1 page) |
4 February 2002 | Return made up to 02/01/02; full list of members (8 pages) |
24 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
25 September 2001 | New director appointed (2 pages) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: c/0 michael kay & company 2 water court, water street birmingham west midlands B3 1HP (1 page) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
18 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
10 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 January 2000 | Return made up to 02/01/00; full list of members
|
7 January 2000 | Registered office changed on 07/01/00 from: 30 st paul's square birmingham w midlands B3 1QZ (1 page) |
11 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
28 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
15 January 1997 | Return made up to 02/01/97; no change of members
|
5 March 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
12 January 1996 | Return made up to 02/01/96; full list of members
|
4 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |