Dagenham
Essex
RM8 1PL
Director Name | Keith Thomas Albert Squibb |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1999(15 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 August 2001) |
Role | Shipping Consultant |
Correspondence Address | Fairfields Marigold Lane Stock Ingatestone Essex CM4 9PU |
Secretary Name | John Frederick Barnard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1999(15 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 August 2001) |
Role | Shipping Consultant |
Country of Residence | England |
Correspondence Address | 5 Winifred Road Dagenham Essex RM8 1PL |
Director Name | Christine Hilda Barnard |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 February 1999) |
Role | School Secretary |
Correspondence Address | 5 Winifred Road Dagenham Essex RM8 1PL |
Director Name | Valerie Squibb |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 February 1999) |
Role | Part-Time Hairdressers |
Correspondence Address | Fairfields Marigold Lane Stock Ingatestone Essex CM4 9PU |
Secretary Name | Christine Hilda Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 5 Winifred Road Dagenham Essex RM8 1PL |
Registered Address | 1st Floor Chichester House 45 Chichester Road Southend On Sea Essex SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £19,666 |
Cash | £4,129 |
Current Liabilities | £96,203 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2001 | Application for striking-off (1 page) |
22 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
6 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: unit c radford business centre radford crescent billericay essex CM12 0BZ (1 page) |
29 June 1999 | Return made up to 04/06/99; full list of members
|
19 April 1999 | Secretary resigned;director resigned (1 page) |
19 April 1999 | New secretary appointed;new director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Director resigned (1 page) |
27 January 1999 | Accounts for a small company made up to 28 February 1998 (8 pages) |
13 August 1998 | Return made up to 04/06/98; no change of members (4 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: the business centre 2 holly court high street, billericay essex CM12 9AP (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
17 July 1997 | Return made up to 04/06/97; no change of members (4 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
1 July 1996 | Return made up to 04/06/96; full list of members (6 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
5 July 1995 | Return made up to 04/06/95; no change of members (4 pages) |