Cambridge Road
Southend On Sea
Essex
SS1 1HP
Secretary Name | Janice Mary Sparham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1996(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 February 1999) |
Role | Cashier |
Correspondence Address | 61 The Pavillions 140 Cambridge Road Southend On Sea Essex SS1 1HP |
Director Name | Katherine Jane Desborough |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993 |
Appointment Duration | 4 months (resigned 07 May 1993) |
Role | Legal Secretary |
Correspondence Address | Flat 8 The Pavilions 140 Cambridge Road Southend On Sea Essex SS1 1NP |
Director Name | Arthur Kenneth Garrod |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993 |
Appointment Duration | 4 months (resigned 07 May 1993) |
Role | Retired |
Correspondence Address | Flat 16 140 Cambridge Road Southend On Sea Essex SS1 1HP |
Director Name | Mr Cameron Frederick Holliday |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 January 1993 |
Appointment Duration | 4 months (resigned 07 May 1993) |
Role | Optician |
Correspondence Address | Flat 39 Tile Pavilions 140 Cambridge Road Southend-On-Sea Essex SS1 1NP |
Director Name | Stephen John Illingworth |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993 |
Appointment Duration | 4 years, 4 months (resigned 15 May 1997) |
Role | Mechanical Inspector |
Correspondence Address | Flat 60 140 Cambridge Road Southend On Sea Essex SS1 1HP |
Secretary Name | Mr Cameron Frederick Holliday |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 05 January 1993 |
Appointment Duration | 4 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | Flat 39 Tile Pavilions 140 Cambridge Road Southend-On-Sea Essex SS1 1NP |
Secretary Name | Katherine Jane Desborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(3 months after company formation) |
Appointment Duration | 3 years (resigned 22 May 1996) |
Role | Legal Secretary |
Correspondence Address | 43a Errol Gardens Hotspur Park New Malden Surrey KT3 6QF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1993 |
Appointment Duration | 1 month (resigned 05 February 1993) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Nelson Street Southend On Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
16 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
10 September 1998 | Application for striking-off (1 page) |
19 June 1998 | Full accounts made up to 28 February 1998 (6 pages) |
16 February 1998 | Return made up to 05/02/98; full list of members (7 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Full accounts made up to 28 February 1997 (7 pages) |
18 February 1997 | Return made up to 05/02/97; change of members (6 pages) |
14 February 1997 | Ad 21/01/97--------- £ si 1@1=1 £ ic 46/47 (2 pages) |
18 June 1996 | Full accounts made up to 29 February 1996 (7 pages) |
9 June 1996 | New secretary appointed (2 pages) |
9 June 1996 | Secretary resigned (1 page) |
25 February 1996 | Return made up to 05/02/96; change of members
|
27 July 1995 | Full accounts made up to 28 February 1995 (7 pages) |
12 June 1995 | New director appointed (2 pages) |