South Ockendon
Essex
RM15 6HD
Secretary Name | Stacey Hoare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(7 years after company formation) |
Appointment Duration | 4 years (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 45 Orchard Road South Ockendon Essex RM15 6HD |
Director Name | Rodney Hoare |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Catalina Avenue Chafford Hundred Grays Essex RM16 6RE |
Secretary Name | Mrs Jean Doris Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Catalina Avenue Chafford Hundred Grays Essex RM16 6RE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Ockendon |
Built Up Area | South Ockendon |
Year | 2014 |
---|---|
Net Worth | £1,347 |
Cash | £2,562 |
Current Liabilities | £20,407 |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 October 2004 | Application for striking-off (1 page) |
31 March 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
9 January 2004 | Delivery ext'd 3 mth 28/02/03 (2 pages) |
26 August 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
12 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
6 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Secretary's particulars changed (1 page) |
8 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
23 November 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 21 lodge lane grays essex RM17 5RY (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
20 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 28 February 2000 (11 pages) |
23 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
22 June 1999 | Full accounts made up to 28 February 1999 (11 pages) |
16 February 1999 | Return made up to 02/02/99; full list of members (5 pages) |
29 June 1998 | Full accounts made up to 28 February 1998 (11 pages) |
23 February 1998 | Return made up to 02/02/98; full list of members
|
2 September 1997 | Director's particulars changed (1 page) |
2 September 1997 | Secretary's particulars changed (1 page) |
29 May 1997 | Full accounts made up to 28 February 1997 (12 pages) |
5 June 1996 | Full accounts made up to 29 February 1996 (9 pages) |
18 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
24 July 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |