Thorpe Bay
Southend On Sea
Essex
SS1 3TT
Secretary Name | June Vera Rayner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Underhill Road South Benfleet Essex SS7 1EP |
Director Name | Mrs Kathleen Berg |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1995(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 05 December 2006) |
Role | Secretary |
Country of Residence | Gb-Eng |
Correspondence Address | 268 Shoebury Road Thorpe Bay Southend On Sea Essex SS1 3TT |
Director Name | Mr Richard John Berg |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 September 1997(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 05 December 2006) |
Role | Print Trade Engineer |
Country of Residence | England |
Correspondence Address | 39 Central Wall Road Canvey Island Essex SS8 9PJ |
Director Name | Mr Alan Leslie Coote |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Role | Engineer |
Correspondence Address | 102 Frobisher Way Shoeburyness Southend On Sea Essex SS3 8XD |
Director Name | June Vera Rayner |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 Underhill Road South Benfleet Essex SS7 1EP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Knight Wheeler & Co 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £113,608 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2006 | Application for striking-off (1 page) |
31 October 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
22 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
16 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 December 2002 | Return made up to 22/10/02; full list of members (7 pages) |
17 December 2002 | Nc inc already adjusted 01/07/01 (1 page) |
17 December 2002 | Ad 01/07/01--------- £ si 15@1 (2 pages) |
17 December 2002 | Resolutions
|
9 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
1 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 January 2001 | Particulars of mortgage/charge (4 pages) |
24 October 2000 | Return made up to 22/10/00; full list of members
|
3 November 1999 | Return made up to 22/10/99; full list of members (8 pages) |
26 August 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 October 1998 | Return made up to 22/10/98; full list of members
|
28 August 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 November 1997 | Return made up to 22/10/97; change of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: 21 bishops close london E17 9RP (1 page) |
28 October 1996 | Return made up to 22/10/96; no change of members (4 pages) |
18 September 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
25 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
10 October 1995 | New director appointed (2 pages) |
3 April 1995 | Director resigned (2 pages) |