Thundersley
Benfleet
Essex
SS7 3LQ
Director Name | Stephen Paul Lucas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1994(3 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Chef |
Correspondence Address | 14 Maple Way Hooley Coulsdon Surrey CR5 3RN |
Secretary Name | Mr Barrie Richard Lucas |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1994(3 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitegates Goldfinch Lane Thundersley Benfleet Essex SS7 3LQ |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Audit House 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 June 1996 | Dissolved (1 page) |
---|---|
19 March 1996 | Liquidators statement of receipts and payments (5 pages) |
19 March 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 July 1995 | Appointment of a voluntary liquidator (4 pages) |
17 July 1995 | Resolutions
|
3 April 1995 | Return made up to 09/02/95; full list of members (6 pages) |