149 Green Lane
Eastwood Leigh On Sea
Essex
SS9 5QL
Secretary Name | Barbara Joyce Kean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1991(2 years after company formation) |
Appointment Duration | 18 years, 1 month (closed 25 August 2009) |
Role | Company Director |
Correspondence Address | The Roach House 149 Green Lane Leigh On Sea Essex SS9 5QL |
Director Name | Mr Russell David Kean |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 25 August 2009) |
Role | Publisher |
Correspondence Address | The Old Rectory Church Lane Stow Maries Chelmsford CM3 6SJ |
Director Name | Colin Peter Warren |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1995(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 25 August 2009) |
Role | Company Director |
Correspondence Address | Tye House The Tye East Hanningfield Chelmsford Essex CM3 8AE |
Registered Address | Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£959,633 |
Cash | £462 |
Current Liabilities | £960,095 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2004 | Completion of winding up (1 page) |
8 September 2004 | Dissolution deferment (1 page) |
28 July 2004 | Order of court to wind up (2 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
4 September 2001 | Return made up to 24/06/01; full list of members
|
29 August 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 June 2000 | Return made up to 24/06/00; full list of members
|
4 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
10 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
22 December 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 July 1998 | Return made up to 24/06/98; full list of members
|
14 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
20 August 1997 | Return made up to 24/06/97; no change of members (4 pages) |
30 December 1996 | Full accounts made up to 31 December 1995 (17 pages) |
10 July 1996 | Return made up to 24/06/96; full list of members
|
2 November 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 151 high street billericay essex CM12 9AB (1 page) |
14 August 1995 | Return made up to 24/06/95; no change of members
|
30 March 1995 | Director's particulars changed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | Accounts for a small company made up to 31 October 1993 (13 pages) |
7 July 1989 | Incorporation (13 pages) |