Burnham-On-Crouch
Essex
CM0 8SW
Director Name | Joseph Sean Kennedy |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 July 2005(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 5 Hermes Drive Burnham On Crouch Essex CM0 8SW |
Secretary Name | Joseph Sean Kennedy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 31 July 2005(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 5 Hermes Drive Burnham On Crouch Essex CM0 8SW |
Director Name | Ralph Michael Haslam |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 1993) |
Role | Insurance Broker |
Correspondence Address | The Orangery Felix Hall Kelvedon Essex CO5 9DG |
Director Name | Joseph Sean Kennedy |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 1991(5 years after company formation) |
Appointment Duration | 10 years (resigned 31 October 2001) |
Role | Insurance Broker |
Correspondence Address | 5 Hermes Drive Burnham On Crouch Essex CM0 8SW |
Director Name | Peter Robert Nutting |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | North Breache Manor Ewhurst Surrey GU6 7SN |
Secretary Name | Joseph Sean Kennedy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 1991(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 May 1993) |
Role | Company Director |
Correspondence Address | 5 Hermes Drive Burnham On Crouch Essex CM0 8SW |
Director Name | Mr John Risby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1995) |
Role | Accountant |
Correspondence Address | 36 Broad Oaks Wick Meadows Wickford Essex SS12 9BQ |
Secretary Name | Annette Marion Selfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | 17 Celedon Close Grays Essex RM16 6PZ |
Director Name | Sara Marissa Blackman |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1996) |
Role | Claims Director |
Correspondence Address | Sunway 18 Barling Road Great Wakering Southend On Sea Essex SS3 0QB |
Secretary Name | Christian Michael Steven Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Creekview The Esplanade Hullbridge Hockley Essex SS5 6LX |
Director Name | Sara Marissa Igglesden |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2005) |
Role | Claims Director |
Correspondence Address | C/8, No.6, Urbanizacion Montecolarado La Pobla De Vallbona Valencia 46185 Foreign |
Secretary Name | Sara Marissa Igglesden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2005) |
Role | Claims Director |
Correspondence Address | C/8, No.6, Urbanizacion Montecolarado La Pobla De Vallbona Valencia 46185 Foreign |
Registered Address | Hamlet House 366-368 London Road Westcliff On Sea Essex SS0 7HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £14,336 |
Cash | £33,415 |
Current Liabilities | £19,531 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2008 | Application for striking-off (1 page) |
26 November 2007 | Return made up to 16/10/07; full list of members (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 February 2007 | Return made up to 16/10/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 14 cornard road sudbury suffolk CO10 2XA (1 page) |
31 January 2006 | Return made up to 16/10/05; full list of members (2 pages) |
31 January 2006 | Director's particulars changed (1 page) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page) |
13 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2004 | Return made up to 16/10/03; full list of members (6 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
12 February 2003 | Director's particulars changed (1 page) |
29 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
6 November 2001 | New director appointed (2 pages) |
15 June 2001 | Resolutions
|
21 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 58 fieldway pitsea basildon essex SS13 3DQ (1 page) |
8 November 2000 | Return made up to 16/10/00; full list of members (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
22 December 1999 | Return made up to 16/10/99; full list of members (6 pages) |
5 November 1999 | Company name changed J.S. kennedy & company LIMITED\certificate issued on 08/11/99 (2 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
28 January 1999 | Return made up to 16/10/98; full list of members
|
28 January 1999 | New secretary appointed;new director appointed (2 pages) |
24 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
20 May 1997 | Full accounts made up to 31 October 1996 (15 pages) |
10 November 1996 | Return made up to 16/10/96; full list of members
|
2 May 1996 | Full accounts made up to 31 October 1995 (15 pages) |
25 October 1995 | Return made up to 16/10/95; no change of members (10 pages) |
29 August 1995 | New secretary appointed (2 pages) |
29 August 1995 | Secretary resigned (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Director resigned (2 pages) |
5 January 1989 | Full accounts made up to 31 March 1988 (11 pages) |