Thundersley
Benfleet
Essex
SS7 2TW
Director Name | Annette Brown |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 February 1998) |
Role | Administrator |
Correspondence Address | 67 Roding Way Wickford Essex SS12 9BD |
Director Name | Paul Gary Williams |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Role | General Manager |
Correspondence Address | 17 The Walk Hullbridge Hockley Essex SS5 6LW |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 561 Daws Heath Road Daws Heath Hadleigh Essex SS7 2NJ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 June 1996 | Registered office changed on 28/06/96 from: 15 marlin close daws heath thundersley essex SS7 2TW (1 page) |
12 May 1996 | Return made up to 05/05/96; no change of members (4 pages) |
5 July 1995 | Return made up to 05/05/95; no change of members (4 pages) |