Rayleigh
Essex
SS6 7AW
Director Name | Michael John Costello |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Grey Lady Place Billericay Essex CM11 1LU |
Secretary Name | Bowen Court Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 December 2000(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 25 March 2003) |
Correspondence Address | 50 Great Wheatley Road Rayleigh Essex SS6 7AP |
Director Name | Gillian Frances Costello |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Role | Secretary |
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 | 03 November 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 79 St John Street London EC1M 4DR |
Secretary Name | James Henry Burkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Lodge Hyde Lane Danbury Essex CM3 4QS |
Secretary Name | Alan Roy Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 St John Street London EC1M 4AN |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Michael John Redding |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 1997) |
Role | Printer |
Correspondence Address | 26 Asthall Gardens Barkingside Ilford Essex IG6 1EX |
Director Name | Mr Kenneth Ameron Stewart |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 1997) |
Role | Printer |
Correspondence Address | 12 Widecombe Close Devon Park Bedford MK40 3BL |
Secretary Name | Mr Johnathon Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(4 years, 5 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(2 years, 6 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 | -£20,589 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2002 | Application for striking-off (1 page) |
19 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
3 January 2002 | Return made up to 03/11/01; 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) |
15 November 2000 | Return made up to 03/11/00; full list of members
|
15 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
10 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 December 1998 | Director resigned (1 page) |
6 November 1998 | Return made up to 03/11/98; no change of members
|
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 May 1998 | Resolutions
|
28 October 1997 | Return made up to 03/11/97; full list of members (6 pages) |
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) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
30 December 1996 | Director's particulars changed (1 page) |
13 November 1996 | Return made up to 03/11/96; no change of members
|
21 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 November 1995 | Return made up to 03/11/95; full list of members
|
27 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |