Basildon
Essex
SS15 4DE
Director Name | Mrs Marian Dorothy McDowell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 05 June 2001) |
Role | Company Director |
Correspondence Address | 92 Benfleet Road Hadleigh Benfleet Essex SS7 1QH |
Secretary Name | Mr John Lionel Archer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 05 June 2001) |
Role | Company Director |
Correspondence Address | 278 Noak Hill Road Basildon Essex SS15 4DE |
Director Name | Michael Ernest McDowell |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 December 1991) |
Role | Company Director |
Correspondence Address | 92 Benfleet Road Benfleet Essex SS7 1QH |
Secretary Name | Mrs Marian Dorothy McDowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(1 year after company formation) |
Appointment Duration | 3 months (resigned 15 November 1991) |
Role | Company Director |
Correspondence Address | 92 Benfleet Road Hadleigh Benfleet Essex SS7 1QH |
Director Name | Michael Ernest McDowell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 1994) |
Role | Landlord |
Correspondence Address | 92 Benfleet Road Benfleet Essex SS7 1QH |
Registered Address | 9 Nelson Street Southend-On-Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
5 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2001 | Application for striking-off (1 page) |
6 December 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 December 2000 | Resolutions
|
6 December 2000 | Application for reregistration from PLC to private (1 page) |
6 December 2000 | Re-registration of Memorandum and Articles (12 pages) |
18 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
19 December 1999 | Full accounts made up to 31 October 1999 (14 pages) |
5 November 1999 | Accounting reference date extended from 30/04/99 to 31/10/99 (1 page) |
20 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
27 November 1998 | Full accounts made up to 30 April 1998 (16 pages) |
18 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
3 December 1997 | Full accounts made up to 30 April 1997 (15 pages) |
18 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
15 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
30 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
22 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |