Leigh On Sea
Essex
SS9 1SF
Director Name | John Geoffrey Andrews |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | 77 Streatham Vale Streatham London SW16 5SF |
Secretary Name | John Geoffrey Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 31 August 2004) |
Role | Secretary |
Correspondence Address | 77 Streatham Vale Streatham London SW16 5SF |
Director Name | John Richard Collis |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years (closed 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Start Farm Magdalen Laver Ongar Essex CM5 0DT |
Director Name | Susan Wendy Osborne |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 31 August 2004) |
Role | Administrator |
Correspondence Address | Apartment 3 23 Cambridge Road Southend On Sea Essex SS1 1ET |
Director Name | Raymond John Osborne |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 31 August 2004) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 23 Cambridge Road Southend On Sea Essex SS1 1ET |
Director Name | Mr Terence Ernest Ayre |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(5 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1998) |
Role | Commodity Broker |
Correspondence Address | 210 Shoebury Road Thorpe Bay Southend On Sea Essex SS1 3RQ |
Secretary Name | Mr Anthony Mark Ayre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(5 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 August 1993) |
Role | Commodity Broker |
Correspondence Address | 43 Highcliff Drive Leigh On Sea Essex SS9 1DQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Rickard Keen And Company 9 Nelson Street Southend-On-Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £5,241,427 |
Gross Profit | £311,453 |
Net Worth | £183,332 |
Cash | £287,505 |
Current Liabilities | £1,015,872 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 April 2004 | Application for striking-off (2 pages) |
30 May 2003 | Return made up to 18/03/03; full list of members (8 pages) |
18 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 April 2002 | Return made up to 18/03/02; full list of members (7 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 April 2001 | Return made up to 18/03/01; full list of members (7 pages) |
29 January 2001 | New director appointed (2 pages) |
13 October 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
4 August 2000 | Director's particulars changed (1 page) |
4 April 2000 | Return made up to 18/03/00; full list of members (7 pages) |
1 August 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
16 March 1999 | Return made up to 18/03/99; no change of members
|
29 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
23 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
12 June 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
14 April 1997 | Return made up to 18/03/97; full list of members
|
19 February 1997 | Ad 31/01/97--------- £ si 41667@1=41667 £ ic 10000/51667 (2 pages) |
8 January 1997 | Full accounts made up to 31 July 1996 (14 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Nc inc already adjusted 21/11/96 (1 page) |
28 March 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
28 March 1996 | Return made up to 18/03/96; no change of members (4 pages) |
24 March 1995 | Return made up to 18/03/95; no change of members
|