Burnham On Crouch
Essex
CM0 8PU
Secretary Name | Mr John William Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Green Lane Burnham On Crouch Essex CM0 8PU |
Director Name | Mrs Carol Ann Braithwaite |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 5 months (closed 19 November 2002) |
Role | Administrator |
Correspondence Address | 165 Western Road Leigh On Sea Essex SS9 2PD |
Director Name | Grant Randall Read |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Thundersley Park Road Benfleet Essex SS7 1EL |
Director Name | Mr Robert William Francis Davies |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1994) |
Role | Consultant |
Correspondence Address | 49 Quorn Gardens Leigh On Sea Essex SS9 2TA |
Director Name | Mr Anthony Frederick Kimberley |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 September 1995) |
Role | Consultant |
Correspondence Address | 14 Mayne Crest Springfield Chelmsford Essex CM1 6UB |
Director Name | Christopher Joseph McHale |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 1995) |
Role | Consultant |
Correspondence Address | 63 Trinity Road Billericay Essex CM11 2RY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Castle Mews 83 High Street, Hadleigh Benfleet Essex SS7 2PA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£27,495 |
Cash | £125 |
Current Liabilities | £49,153 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2002 | Application for striking-off (1 page) |
29 May 2002 | Return made up to 12/05/02; full list of members (8 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 May 2001 (7 pages) |
16 August 2001 | Return made up to 12/05/01; full list of members (7 pages) |
29 March 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
9 June 2000 | Return made up to 12/05/00; full list of members
|
29 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
23 July 1999 | Return made up to 12/05/99; no change of members (4 pages) |
5 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
28 May 1998 | Return made up to 12/05/98; full list of members
|
28 May 1998 | Director resigned (1 page) |
31 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
22 June 1997 | Return made up to 12/05/97; no change of members (4 pages) |
17 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
4 June 1996 | Director resigned (1 page) |
17 May 1996 | Return made up to 12/05/96; full list of members
|
28 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
25 May 1995 | Return made up to 12/05/95; no change of members (6 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: rayfa house hart road thundersley essex SS7 3PB (1 page) |