Stanford Le Hope
Essex
SS17 8BE
Director Name | Mrs Susan Pauline Rawlingson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1994) |
Role | Secretary |
Correspondence Address | The Conifers 11 Great Saling Shotgate Wickford Essex SS11 8XH |
Director Name | Mr Gary George Rawlinson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 August 1993) |
Role | Telecommunications Consultant |
Correspondence Address | The Conifers 11 Great Saling Shotgate Wickford Essex SS11 8XH |
Secretary Name | Mr Gary George Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | The Conifers 11 Great Saling Shotgate Wickford Essex SS11 8XH |
Director Name | Mrs Elizabeth Ann Wilson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 June 1998) |
Role | Housewife |
Correspondence Address | 69 Malgraves Pitsea Basildon Essex S513 3pz |
Secretary Name | Mrs Elizabeth Ann Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 June 1998) |
Role | Housewife |
Correspondence Address | 69 Malgraves Pitsea Basildon Essex S513 3pz |
Director Name | Walter Owen Wilson |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 June 1998) |
Role | Retired |
Correspondence Address | 69 Malgraves Place Pitsea Basildon Essex SS13 3PZ |
Director Name | Gary George Rawlinson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 6 Hillwood Grove Shotgatewickford Essex SS11 8BE |
Secretary Name | Susan Pauline Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 6 Hillwood Grove Shotgate Wickford Essex SS11 8BE |
Secretary Name | Janet Rose Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(11 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 July 2002) |
Role | Secretary |
Correspondence Address | 27 Silverdale Stanford Le Hope Essex SS17 8BE |
Registered Address | Star House 95 High Road Benfleet Essex SS7 5LN |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,866 |
Cash | £6,781 |
Current Liabilities | £16,600 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2002 | Secretary resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
15 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
17 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 September 1999 | Return made up to 25/09/99; no change of members (4 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 November 1998 | Return made up to 25/09/98; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
19 January 1998 | Return made up to 25/09/97; no change of members (4 pages) |
10 October 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
23 December 1996 | Return made up to 25/09/96; no change of members (4 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
23 July 1996 | Return made up to 25/09/95; full list of members (6 pages) |
10 August 1995 | Return made up to 25/09/94; no change of members (4 pages) |