Orsett Village
Grays
Essex
RM16 3EJ
Secretary Name | Mrs Patricia Ann Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 October 2005) |
Role | Company Director |
Correspondence Address | 33 Pembroke Avenue Corringham Stanford Le Hope Essex SS17 7PW |
Director Name | Nicholas John Wilkinson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Hillside Grays Essex RM17 5SX |
Secretary Name | Nicholas John Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Hillside Grays Essex RM17 5SX |
Secretary Name | Mr Alistair Alexander Wiggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 April 2000) |
Role | Insurance Consultant |
Correspondence Address | 42 Burgess Avenue Stanford Le Hope Essex SS17 0AZ |
Secretary Name | Jacqueline Elizabeth Fitchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 14 Darwin Road Tilbury Essex RM18 7DY |
Secretary Name | Mr Paul Anthony Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Branksome Avenue Stanford Le Hope Essex SS17 8BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O A W Fenn & Co Grover House Grover Walk Corringham Stanford Le Hope Essex SS17 7LS |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford East and Corringham Town |
Built Up Area | Stanford-le-Hope |
Year | 2014 |
---|---|
Turnover | £164,370 |
Gross Profit | £25,763 |
Net Worth | -£3,372 |
Cash | £5,837 |
Current Liabilities | £21,603 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2005 | Voluntary strike-off action has been suspended (1 page) |
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2004 | Application for striking-off (1 page) |
17 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Nc inc already adjusted 02/07/04 (1 page) |
28 July 2004 | Ad 03/07/04--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 2ND floor grover house grover walk corringham essex SS177LS (1 page) |
1 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
11 October 2000 | Return made up to 09/08/00; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
13 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 September 1998 | Return made up to 09/08/98; no change of members (4 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 October 1997 | Return made up to 09/08/97; full list of members (6 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 October 1996 | New secretary appointed (2 pages) |
6 October 1996 | Return made up to 09/08/96; change of members (4 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: 13 hillside grays RM17 5SX (1 page) |
18 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
13 June 1995 | Director resigned (2 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
10 December 1993 | Ad 10/11/93--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |