Langdon Hills
Basildon
Essex
SS16 6TP
Director Name | Michael Albert Swan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1993 |
Appointment Duration | 7 years, 11 months (closed 23 January 2001) |
Role | Company Director |
Correspondence Address | 25 Hazezmere Gardens Hornchurch Essex RM11 2AX |
Secretary Name | Benfleet Secretarial (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 1998(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 January 2001) |
Correspondence Address | Star House 95 High Road Benfleet Essex SS7 5LN |
Director Name | Mr Alan Lloyd Giannotti |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993 |
Appointment Duration | 1 year, 9 months (resigned 10 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kennedy Avenue Basildon Essex SS15 6LE |
Secretary Name | Trafalgar Secretarial (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993 |
Appointment Duration | 6 months, 1 week (resigned 01 September 1993) |
Correspondence Address | Trafalgar House 492 London Road Westcliff On Sea Essex SS0 9LD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | MWM Secretarial (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(6 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 September 1995) |
Correspondence Address | 40 Hamlet Court Road Westcliff On Sea Essex SS0 7LX |
Secretary Name | JDL Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 June 1998) |
Correspondence Address | 304 High Road Benfleet Essex SS7 5HB |
Registered Address | Star House 95 High Street Benfleet Essex SS7 5LN |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 December 1999 | Return made up to 25/02/99; no change of members (4 pages) |
23 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 July 1998 | Return made up to 25/02/98; no change of members (4 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 304 high road benfleet essex SS7 5HB (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
15 April 1997 | Return made up to 25/02/97; full list of members (6 pages) |
17 May 1996 | Director's particulars changed (1 page) |
3 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
24 April 1996 | Return made up to 25/02/96; no change of members
|
19 October 1995 | Registered office changed on 19/10/95 from: 40 hamlet court road westcliff-on-sea essex SS07LX (1 page) |
19 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | Director resigned (2 pages) |
30 March 1995 | Return made up to 25/02/95; full list of members
|