Corringham
Stanford Le Hope
Essex
SS17 7QH
Secretary Name | Mrs Maureen Garth Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(1 month after company formation) |
Appointment Duration | 11 years (closed 21 May 2002) |
Role | Secretary |
Correspondence Address | 9 Chase Road Corringham Stanford Le Hope Essex SS17 7QH |
Director Name | Martyn Paul Ashley Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | West Kent House Croft Road Crowborough East Essex TN6 1DL |
Secretary Name | Angela Jean McCollum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Mr Robert Frederick Miles |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 May 1992) |
Role | Landscaper |
Country of Residence | United Kingdom |
Correspondence Address | 38 Boyce View Drive South Benfleet Benfleet Essex SS7 5EB |
Registered Address | 2 King Georges Court High Street Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £12,970 |
Cash | £974 |
Current Liabilities | £21,143 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2001 | Application for striking-off (1 page) |
25 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
14 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
12 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 May 1999 | Return made up to 08/04/99; full list of members (6 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 2 farrand house london road stanford le hope essex SS17 0LB (1 page) |
7 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
22 April 1998 | Return made up to 08/04/98; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
16 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
14 April 1996 | Return made up to 08/04/96; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: 45 high street battle east sussex TN33 0EE (1 page) |
25 July 1995 | Auditor's resignation (2 pages) |