Rayleigh
Essex
SS6 8HD
Secretary Name | Mrs Carol Janet Ashed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1992(7 years after company formation) |
Appointment Duration | 12 years, 6 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 30 Nelson Gardens Rayleigh Essex SS6 8HD |
Director Name | Roy Shrimpton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1995(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (closed 23 November 2004) |
Role | Mechanical Engineer |
Correspondence Address | 30 Nelson Gardens Rayleigh Essex SS6 8HD |
Director Name | Mr Trevor Paul Blake |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | Hawthorns 528 High Road Benfleet Essex |
Registered Address | Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £143,474 |
Cash | £148,669 |
Current Liabilities | £28,617 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2004 | Application for striking-off (1 page) |
8 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
4 February 2004 | Company name changed ashton embroidery LIMITED\certificate issued on 04/02/04 (2 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2003 | Return made up to 15/05/03; full list of members
|
30 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
10 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
12 January 2001 | Resolutions
|
8 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 May 2000 | Return made up to 15/05/00; full list of members
|
4 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 July 1999 | Resolutions
|
25 May 1999 | Return made up to 15/05/99; full list of members (5 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: 2 royal terrace southend-on-sea essex SS1 1EB (1 page) |
17 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Return made up to 15/05/98; full list of members (5 pages) |
8 May 1997 | Return made up to 15/05/97; full list of members (5 pages) |
2 May 1997 | Location of register of members (1 page) |
11 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 June 1996 | Return made up to 15/05/96; full list of members (5 pages) |
9 May 1996 | Director resigned (2 pages) |
9 May 1996 | New director appointed (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: 151 alexandra road southend on sea essex SS1 1HE (1 page) |
29 June 1995 | Resolutions
|
26 June 1995 | Registered office changed on 26/06/95 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
26 May 1995 | Return made up to 15/05/95; full list of members (12 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |