2 Nightingale Lane
Wanstead
E11 2XA
Director Name | Mr Anthony Michael Vincent |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 April 1992(3 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 01 July 2003) |
Role | Master Tailor |
Country of Residence | England |
Correspondence Address | 25a Chase Gardens Westcliff On Sea Essex SS0 0RS |
Director Name | Mrs Sylvia Patricia Vincent |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 April 1992(3 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 01 July 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25a Chase Gardens Westcliff On Sea Essex SS0 0RS |
Secretary Name | Mrs Sylvia Patricia Vincent |
---|---|
Nationality | English |
Status | Closed |
Appointed | 04 April 1992(3 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25a Chase Gardens Westcliff On Sea Essex SS0 0RS |
Director Name | Geoffrey Louis Stock |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 June 1997(8 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 01 July 2003) |
Role | Projects Manager |
Country of Residence | England |
Correspondence Address | 12 Glen Court The Malyons Benfleet Essex SS7 1TT |
Registered Address | 853-855 London Road Westcliff On Sea Essex SS0 9SZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,479 |
Cash | £5,366 |
Current Liabilities | £1,300 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2003 | Application for striking-off (2 pages) |
24 May 2002 | Return made up to 04/04/02; full list of members (8 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
8 May 2001 | Return made up to 04/04/01; full list of members (8 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 May 2000 | Return made up to 04/04/00; full list of members
|
27 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
12 May 1999 | Return made up to 04/04/99; no change of members
|
31 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Ad 05/06/97--------- £ si 10@1=10 £ ic 150/160 (2 pages) |
12 May 1997 | Return made up to 04/04/97; no change of members (4 pages) |
10 June 1996 | Full accounts made up to 31 August 1995 (9 pages) |
25 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
5 May 1995 | Return made up to 04/04/95; no change of members (4 pages) |