Rayleigh
Essex
SS6 7AW
Director Name | Michael John Costello |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 10 June 2003) |
Role | Sales Director |
Correspondence Address | Apartment 2 Turner House Clevedon Road East Twickenham Middlesex TW1 2TE |
Secretary Name | Bowen Court Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 December 2000(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 June 2003) |
Correspondence Address | 50 Great Wheatley Road Rayleigh Essex SS6 7AP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 27 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Howard Thomas |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Gillian Frances Costello |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 1998) |
Role | Admin/Personnel |
Correspondence Address | 1 Canterbury Close Rayleigh Essex SS6 9PS |
Director Name | Michael Edward McCarthy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 1992) |
Role | Accountant |
Correspondence Address | 79 St John Street London EC1M 4DR |
Director Name | Alan Roy Temple |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 79 St John Street London EC1M 4AN |
Secretary Name | James Henry Burkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 1995) |
Role | Company Director |
Correspondence Address | Holly Lodge Hyde Lane Danbury Essex CM3 4QS |
Secretary Name | Alan Roy Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 79 St John Street London EC1M 4AN |
Director Name | Mr Iain William Gilbert |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1996(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 April 1997) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Primrose Way Needham Market Suffolk IP6 8HF |
Secretary Name | Mr Johnathon Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Fairway Grays Essex RM16 2AD |
Secretary Name | Alcait Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1997) |
Correspondence Address | 79 St John Street London EC1M 4NR |
Registered Address | Communications House 8 Repton Close Burnt Mills Basildon Essex SS13 1LJ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £101,011 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2003 | Application for striking-off (1 page) |
13 January 2003 | Resolutions
|
13 January 2003 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
13 January 2003 | Re-registration of Memorandum and Articles (12 pages) |
13 January 2003 | Application for reregistration from PLC to private (1 page) |
19 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
3 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New secretary appointed (2 pages) |
12 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
15 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
11 October 1999 | Return made up to 09/10/99; full list of members
|
27 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 December 1998 | Director resigned (1 page) |
12 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 October 1997 | Return made up to 09/10/97; full list of members
|
23 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
30 December 1996 | Director's particulars changed (1 page) |
30 October 1996 | New director appointed (2 pages) |
24 October 1996 | Return made up to 09/10/96; no change of members
|
1 November 1995 | Return made up to 09/10/95; full list of members
|
1 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |