Rayleigh
Essex
SS6 7HG
Director Name | Mr Martin Mark Moffatt |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Graphic Designer |
Correspondence Address | 42 Crown Hill Rayleigh Essex SS6 7HG |
Director Name | Mrs Sally Jane Chaplin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Print Executive |
Correspondence Address | 11 Drakes Way Rayleigh Essex SS6 8BS |
Director Name | Mr Jin Hin Neoh |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 November 1992) |
Role | Accountant |
Correspondence Address | 9 Gatscombe Close Hockley Essex SS5 4XA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Devine House 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
18 May 2001 | Liquidators statement of receipts and payments (5 pages) |
24 October 2000 | Liquidators statement of receipts and payments (5 pages) |
15 May 2000 | Liquidators statement of receipts and payments (5 pages) |
12 November 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
13 November 1998 | Liquidators statement of receipts and payments (5 pages) |
22 May 1998 | Liquidators statement of receipts and payments (5 pages) |
22 April 1997 | Appointment of a voluntary liquidator (1 page) |
22 April 1997 | Statement of affairs (7 pages) |
22 April 1997 | Resolutions
|
6 October 1996 | Return made up to 30/06/96; full list of members (6 pages) |
24 September 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
24 September 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
6 July 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
4 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |