Hockley
Essex
SS5 6BG
Director Name | Mrs Shirley Ann Goldsworthy |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1991(1 week after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Secretary |
Correspondence Address | 11 Burnham Road Hullbridge Hockley Essex SS5 6BG |
Secretary Name | Mrs Shirley Ann Goldsworthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1991(1 week after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Secretary |
Correspondence Address | 11 Burnham Road Hullbridge Hockley Essex SS5 6BG |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 2 Nelson Street Southend On Sea SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 28 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
2 March 2000 | Dissolved (1 page) |
---|---|
2 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 May 1999 | Liquidators statement of receipts and payments (5 pages) |
2 December 1998 | Liquidators statement of receipts and payments (5 pages) |
18 June 1998 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | Sec of state rel of liq (1 page) |
20 May 1998 | Appointment of a voluntary liquidator (1 page) |
20 May 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 May 1998 | O/C liq ipo (43 pages) |
1 May 1997 | Statement of affairs (6 pages) |
1 May 1997 | Appointment of a voluntary liquidator (1 page) |
1 May 1997 | Resolutions
|
18 April 1997 | Statement of affairs (6 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: 11 annwood lodge arterial road rayleigh essex SS6 7UA (1 page) |
14 January 1997 | Full accounts made up to 28 February 1996 (9 pages) |
6 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
18 April 1996 | Return made up to 14/05/95; no change of members (4 pages) |
25 March 1996 | Full accounts made up to 28 February 1995 (9 pages) |
3 July 1995 | Full accounts made up to 28 February 1994 (9 pages) |