Basildon
Essex
SS15 5HP
Director Name | Maureen Anderson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1993(3 years, 2 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Administrator |
Correspondence Address | 38 Soane Street Basildon Essex SS13 1QY |
Secretary Name | Deborah Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 38 Soane Street Basildon Essex SS13 1QU |
Secretary Name | Gary David Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(3 years, 2 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 07 May 1993) |
Role | Secretary |
Correspondence Address | 38 Burlington Court Basildon Essex SS13 1QY |
Registered Address | 2nd Floor Grover House Grover Walk Corringham Essex SS17 7LS |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford East and Corringham Town |
Built Up Area | Stanford-le-Hope |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 July 1999 | Dissolved (1 page) |
---|---|
29 April 1999 | Completion of winding up (1 page) |
17 June 1998 | Order of court to wind up (1 page) |
19 May 1998 | Strike-off action suspended (1 page) |
18 October 1996 | Return made up to 28/06/96; full list of members (6 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Accounts made up to 30 June 1994 (12 pages) |
14 February 1996 | Return made up to 28/06/95; no change of members (4 pages) |