Leigh On Sea
Essex
SS9 1QD
Secretary Name | Leonora Maria Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1992(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 August 1997) |
Role | Company Director |
Correspondence Address | 316 Elmsleigh Drive Leigh On Sea Essex SS9 4JR |
Director Name | Mr Andrew Jason Grimwood |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Director Of Security |
Correspondence Address | 21 Dunster Avenue Westcliff On Sea Essex SS0 0HQ |
Secretary Name | Mrs Ann Grimwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Dunster Avenue Westcliff On Sea Essex SS0 0HQ |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Chase House 5 Chase Road Southend-On-Sea Essex SS1 2RE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 April 1994 (29 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
12 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 May 1995 | Return made up to 29/04/95; no change of members (4 pages) |