Burnham On Crouch
Essex
CM0 8SW
Director Name | Dianne Kennedy |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2004(10 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | 5 Hermes Drive Burnham-On-Crouch Essex CM0 8SW |
Secretary Name | Dianne Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2004(10 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | 5 Hermes Drive Burnham-On-Crouch Essex CM0 8SW |
Director Name | Sara Marissa Blackman |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Assistant Claims Manager |
Correspondence Address | Sunway 18 Barling Road Great Wakering Southend On Sea Essex SS3 0QB |
Director Name | Mr John Risby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 36 Broad Oaks Wick Meadows Wickford Essex SS12 9BQ |
Secretary Name | Annette Marion Selfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Celedon Close Grays Essex RM16 6PZ |
Secretary Name | Christian Michael Steven Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Creekview The Esplanade Hullbridge Hockley Essex SS5 6LX |
Director Name | Sara Marissa Igglesden |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2004) |
Role | Claims Director |
Correspondence Address | C/8, No.6, Urbanizacion Montecolarado La Pobla De Vallbona Valencia 46185 Foreign |
Secretary Name | Sara Marissa Igglesden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2004) |
Role | Claims Director |
Correspondence Address | C/8, No.6, Urbanizacion Montecolarado La Pobla De Vallbona Valencia 46185 Foreign |
Secretary Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Hamlet House 366-368 London Road Westcliff On Sea Essex SS0 7HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £1,928 |
Cash | £18,567 |
Current Liabilities | £16,927 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2006 | Application for striking-off (1 page) |
16 August 2006 | Return made up to 02/03/06; full list of members (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 14 cornard road sudbury suffolk CO10 2XA (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
2 September 2005 | Return made up to 02/03/05; full list of members (3 pages) |
12 August 2005 | Secretary resigned;director resigned (1 page) |
28 July 2005 | New secretary appointed;new director appointed (3 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page) |
13 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 July 2004 | Return made up to 02/03/04; full list of members (7 pages) |
11 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
12 February 2003 | Director's particulars changed (1 page) |
9 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
8 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
21 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
16 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Ad 31/10/00--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
15 February 2001 | Ad 31/10/00--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
15 February 2001 | Ad 31/10/00--------- £ si 10@1=10 £ ic 80/90 (2 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 58 fieldway pitsea basildon essex SS13 3DQ (1 page) |
15 June 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
4 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
5 November 1999 | Company name changed J.S.K. claims services LIMITED\certificate issued on 08/11/99 (2 pages) |
19 August 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
8 March 1999 | Return made up to 02/03/99; no change of members
|
28 January 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
13 March 1998 | Return made up to 09/03/98; full list of members (6 pages) |
20 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
21 April 1997 | Return made up to 09/03/97; full list of members
|
20 March 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
11 March 1996 | Return made up to 09/03/96; no change of members (8 pages) |
29 August 1995 | Secretary resigned (2 pages) |
29 August 1995 | New secretary appointed (2 pages) |
18 July 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
18 July 1995 | Resolutions
|
6 June 1995 | Director resigned (2 pages) |