Southminster
Essex
CM0 7RX
Director Name | Trevor Joseph Starkes |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | 2 Lavender Drive Southminster Essex CM0 7RX |
Secretary Name | Christine Ann Starkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | 2 Lavender Drive Southminster Essex CM0 7RX |
Secretary Name | Doris Emily Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lambourn Crescent Basildon Essex SS14 1TB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1-5 Nelson Street Southend On Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £839 |
Cash | £1,622 |
Current Liabilities | £28,283 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2005 | Application for striking-off (1 page) |
14 September 2004 | Return made up to 28/08/04; full list of members
|
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
7 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
29 June 2003 | Partial exemption accounts made up to 31 August 2002 (10 pages) |
2 July 2002 | Partial exemption accounts made up to 31 August 2001 (10 pages) |
5 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
3 July 2001 | Partial exemption accounts made up to 31 August 2000 (10 pages) |
18 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
13 June 2000 | Accounts made up to 31 August 1999 (10 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
14 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
2 July 1999 | Accounts made up to 31 August 1998 (10 pages) |
3 November 1998 | Accounts made up to 31 August 1997 (10 pages) |
22 September 1998 | Return made up to 28/08/98; full list of members
|
28 October 1997 | Return made up to 28/08/97; full list of members (6 pages) |
5 September 1997 | Accounts made up to 31 August 1996 (8 pages) |
9 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
2 July 1996 | Accounts made up to 31 August 1995 (10 pages) |
28 September 1995 | Accounts made up to 31 August 1994 (10 pages) |
26 September 1995 | Return made up to 28/08/95; full list of members (4 pages) |