Wickford
Essex
SS12 0AY
Secretary Name | Kelvin Stephan Buick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1996(4 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 60 Archers Way Galleywood Chelmsford Essex CM2 8SD |
Secretary Name | Beryl Ena Gallacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Moretons Pitsea Basildon Essex SS13 3LS |
Secretary Name | Carol Ann Buick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 1996) |
Role | Secretary |
Correspondence Address | 60 Archers Way Galleywood Chelmsford Essex CM2 8SD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island North |
Built Up Area | Canvey Island |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £310,289 |
Net Worth | £100 |
Cash | £17,462 |
Current Liabilities | £23,244 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2003 | Application for striking-off (1 page) |
18 December 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
6 November 2002 | Return made up to 14/04/02; full list of members
|
9 May 2002 | Registered office changed on 09/05/02 from: rowland house 2 thundersley park road benfleet essex SS7 1ET (1 page) |
18 December 2001 | Full accounts made up to 30 April 2001 (10 pages) |
25 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
14 June 2000 | Return made up to 30/03/00; full list of members (7 pages) |
15 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: grover house grover walk corringham essex. SS17 7LS (1 page) |
17 June 1999 | Return made up to 14/04/99; full list of members (6 pages) |
14 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
30 April 1998 | Return made up to 14/04/98; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 30 April 1997 (8 pages) |
18 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
23 May 1996 | Secretary resigned (2 pages) |
23 May 1996 | New secretary appointed (1 page) |
23 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
13 September 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
1 May 1995 | Return made up to 14/04/95; no change of members (4 pages) |