Leigh On Sea
Essex
SS9 4AY
Secretary Name | Rodney Buckley |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 97 Central Avenue Canvey Island Essex SS8 9QP |
Secretary Name | Lawrence Andrew Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 August 1993) |
Role | Company Director |
Correspondence Address | 147 Overton Road Benfleet Essex SS7 4DP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 96a London Road Southend On Sea Essex SS1 1PG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 November 1998 | Dissolved (1 page) |
---|---|
6 August 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 March 1998 | Liquidators statement of receipts and payments (5 pages) |
17 September 1997 | Liquidators statement of receipts and payments (5 pages) |
20 March 1997 | Liquidators statement of receipts and payments (5 pages) |
18 October 1996 | Liquidators statement of receipts and payments (5 pages) |
5 December 1995 | Strike-off action suspended (2 pages) |
29 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |