Canvey Island
Essex
SS8 9YR
Director Name | Mr Michael Anthony Nash De Villiers |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 14 years (closed 07 June 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Fallows Canvey Island Essex SS8 9YR |
Secretary Name | Mrs Christina May Nash De Villiers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 14 years (closed 07 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Fallows Canvey Island Essex SS8 9YR |
Director Name | Anthony Charles Matthews |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 March 2004) |
Role | Works Manager |
Correspondence Address | 9 Merlin Court Canvey Island Essex SS8 9ES |
Registered Address | Brook Road Industrial Estate 20 Sirdar Road Rayleigh Essex SS6 7XF |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £99,900 |
Cash | £100,242 |
Current Liabilities | £5,817 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2005 | Application for striking-off (1 page) |
24 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 July 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
16 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
8 April 2004 | Director resigned (1 page) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members
|
9 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
10 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
31 May 1998 | Return made up to 31/05/98; no change of members (4 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: unit 13 chapman court charfleets industrial estate canvey island essex SS8 0PQ (1 page) |
9 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 May 1996 | Return made up to 31/05/96; no change of members (4 pages) |
18 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 September 1995 | New director appointed (2 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
27 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |