Shoeburyness
Essex
SS3 8AE
Secretary Name | Louise Margaret Hyam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 June 2007) |
Role | Company Director |
Correspondence Address | 80 Woodfield Park Drive Leigh On Sea Essex SS9 1LW |
Director Name | John Victor Byford |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(4 years, 12 months after company formation) |
Appointment Duration | 3 days (resigned 09 December 1991) |
Role | Insurance Broker |
Correspondence Address | 61 Ennismore Gardens Southend On Sea Essex SS2 5RA |
Director Name | Bryan Edward Rawlins |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(4 years, 12 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 19 December 1991) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 47 Tolsey Mead Borough Green Sevenoaks Kent TN15 8EJ |
Secretary Name | Gary Verrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 October 1993) |
Role | Company Director |
Correspondence Address | 9 Retreat Road Hockley Essex SS5 4BU |
Director Name | Mr Peter Nigel Thorn |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 1994) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Marine Parade Leigh On Sea Essex SS9 2NB |
Secretary Name | Andrew Alan Scales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 1995) |
Role | Company Director |
Correspondence Address | 5 Sherry Way Daws Heath Benfleet Essex SS7 2TR |
Secretary Name | Kyla Tracey Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | Oriel House 53 Elm Road Leigh On Sea Essex SS9 1SP |
Director Name | Consultancy International (UK) Ltd Reg No 2267231 (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1991(4 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 March 1992) |
Correspondence Address | 6 Broadway Leigh On Sea Essex SS9 1AW |
Secretary Name | DK Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 January 1996) |
Correspondence Address | 50 The Ridgeway Westcliff On Sea Essex SS0 8NU |
Registered Address | Oriel House 53 Elm Road Leigh On Sea Essex SS9 1SP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £7,772 |
Current Liabilities | £44 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2006 | Application for striking-off (1 page) |
24 April 2006 | Resolutions
|
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
14 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 December 2003 | Return made up to 06/12/03; full list of members
|
9 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
17 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New secretary appointed (1 page) |
18 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
3 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
17 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
13 December 1999 | Return made up to 06/12/99; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
26 November 1998 | Return made up to 06/12/98; no change of members (4 pages) |
25 November 1998 | Full accounts made up to 31 May 1998 (6 pages) |
6 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
5 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
27 December 1996 | Full accounts made up to 31 May 1996 (8 pages) |
10 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
19 March 1996 | Full accounts made up to 31 May 1995 (8 pages) |
18 March 1996 | New secretary appointed (2 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: 50 the ridgeway westcliff on sea essex SS0 8NU (1 page) |
20 December 1995 | Return made up to 06/12/95; no change of members (4 pages) |
31 March 1995 | Full accounts made up to 31 May 1994 (7 pages) |