Hadleigh
Essex
SS7 1QG
Secretary Name | Robert Leonard Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | 19 Orchill Drive Hadleigh Benfleet Essex SS7 2LS |
Director Name | Maureen Rosina Marven |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1995(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Road, Stockton Beccles Suffolk NR34 0HJ |
Director Name | William Charles Marven |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1995(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 18 January 2005) |
Role | Builder |
Correspondence Address | The Old Rectory Church Road, Stockton Beccles Suffolk NR34 0HJ |
Director Name | Ruth Florence Town |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 1995) |
Role | Secretary |
Correspondence Address | 161 Benfleet Road Hadleigh Essex SS7 1QG |
Registered Address | 1 Craftsman Square Temple Farm Industrial Estate Southend On Sea Essex SS2 5RH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,380 |
Cash | £1,068 |
Current Liabilities | £11,448 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2004 | Application for striking-off (1 page) |
20 February 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
25 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
21 March 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
21 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
22 March 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
9 November 2001 | Director's particulars changed (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
7 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
12 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
6 December 1999 | Return made up to 18/10/99; full list of members (6 pages) |
10 August 1999 | Return made up to 18/10/98; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 31 August 1998 (9 pages) |
3 September 1998 | Full accounts made up to 31 August 1997 (9 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Location of register of members address changed (7 pages) |
21 August 1998 | Return made up to 18/10/97; full list of members (7 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
23 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
23 February 1996 | Accounts for a small company made up to 31 August 1994 (6 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
10 October 1995 | Return made up to 18/10/95; full list of members (12 pages) |
25 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1994 | Full accounts made up to 31 August 1993 (10 pages) |
3 December 1993 | Return made up to 18/10/93; full list of members (6 pages) |
16 March 1993 | Full accounts made up to 31 August 1992 (10 pages) |
18 February 1993 | Return made up to 18/10/92; full list of members (6 pages) |
13 May 1992 | Full accounts made up to 31 August 1991 (10 pages) |
21 April 1992 | Registered office changed on 21/04/92 from: 22-24 the courtyards croxley centre hatters lane watford.herts. WD1 8RR. (1 page) |
13 March 1992 | Particulars of mortgage/charge (3 pages) |
22 October 1991 | Return made up to 18/10/91; no change of members (4 pages) |
5 September 1991 | Full accounts made up to 31 August 1990 (10 pages) |
21 August 1991 | Return made up to 18/10/89; full list of members (7 pages) |
5 October 1990 | Full accounts made up to 31 August 1989 (7 pages) |
17 July 1990 | Registered office changed on 17/07/90 from: clement house 99 aldwych london WC2B 4JX (1 page) |
23 February 1990 | Full accounts made up to 31 August 1988 (7 pages) |
23 February 1990 | Ad 23/11/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 February 1990 | Return made up to 18/10/88; full list of members (5 pages) |
23 February 1990 | Compulsory strike-off action has been discontinued (1 page) |
12 December 1989 | First Gazette notice for compulsory strike-off (1 page) |
23 May 1988 | Memorandum and Articles of Association (13 pages) |
24 February 1988 | Resolutions
|
24 February 1988 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
22 February 1988 | Wd 15/02/88 pd 08/02/88--------- £ si 2@1 (1 page) |
7 October 1987 | Company name changed\certificate issued on 07/10/87 (2 pages) |
25 September 1987 | Memorandum and Articles of Association (11 pages) |
7 September 1987 | Registered office changed on 07/09/87 from: 2 baches street london N1 6EE (1 page) |
7 September 1987 | Resolutions
|
7 September 1987 | Secretary resigned;new secretary appointed (4 pages) |