Chalford
Westbury
Wiltshire
BA13 3RZ
Secretary Name | Stephen Paul Timms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | 18 Springwater Road Leigh On Sea Essex SS9 5BJ |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(14 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 29 April 2004) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Registered Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,294 |
Cash | £33,512 |
Current Liabilities | £2,218 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2004 | Secretary resigned (1 page) |
1 April 2004 | Application for striking-off (1 page) |
16 March 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 December 2003 | Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page) |
13 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
7 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
8 December 2000 | Return made up to 01/11/00; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
27 October 1998 | Return made up to 01/11/98; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 October 1997 | Return made up to 01/11/97; full list of members
|
26 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 December 1996 | Return made up to 01/11/96; full list of members
|
30 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: lloyds bank chambers 407 high street stratford london E15 4QZ (1 page) |
29 August 1996 | Auditor's resignation (1 page) |
9 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
24 October 1995 | Return made up to 01/11/95; no change of members (4 pages) |
13 March 1995 | Return made up to 01/11/94; no change of members
|