Canvey Island
Essex
SS8 8AH
Director Name | Mr Dennis John Mitchell |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(1 year after company formation) |
Appointment Duration | 15 years, 9 months (closed 14 November 2006) |
Role | Glazing Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Linroping Avenue Canvey Island Essex SS8 8NE |
Secretary Name | Mr Dennis John Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(1 year after company formation) |
Appointment Duration | 15 years, 9 months (closed 14 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Linroping Avenue Canvey Island Essex SS8 8NE |
Director Name | Jeff Edgell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year after company formation) |
Appointment Duration | 7 years (resigned 14 February 1998) |
Role | Double Glazing Fitter |
Correspondence Address | 12 Castledon Road Wickford Essex SS12 0EL |
Registered Address | Unit 4 Thames Development Charfleets Road Canvey Island Essex SS8 0PQ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2006 | Application for striking-off (1 page) |
7 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
2 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
14 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
24 May 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
11 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
13 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
9 July 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
8 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
8 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
22 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
20 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
24 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
24 February 1998 | Director resigned (1 page) |
12 October 1997 | Director's particulars changed (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page) |
27 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
2 April 1997 | Return made up to 31/01/97; no change of members (6 pages) |
24 May 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |