Leigh On Sea
Essex
SS9 1DF
Director Name | Mr William James Carter |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1994(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage Ironwell Lane Hockley Essex SS5 4JY |
Secretary Name | Mr Ian Edward Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1994(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Somerville Gardens Leigh On Sea Essex SS9 1DF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | South House 48 South Street Rochford Essex SS4 1BQ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2008 | Application for striking-off (1 page) |
25 November 2008 | Director and secretary's change of particulars / ian carter / 02/11/2008 (1 page) |
2 June 2008 | Return made up to 30/04/08; no change of members (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 May 2007 | Return made up to 30/04/07; no change of members
|
19 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
17 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: sovereign house 82 west street rochford essex SS4 1AS (1 page) |
10 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: j p smoothy & co sovereign house 82 west street rochford essex SS4 1AS (1 page) |
17 June 1999 | Return made up to 30/04/99; no change of members
|
15 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 February 1999 | Director's particulars changed (1 page) |
24 July 1998 | Company name changed mainframe fibre optics LIMITED\certificate issued on 27/07/98 (2 pages) |
24 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
31 May 1997 | Return made up to 13/05/97; no change of members (4 pages) |
18 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
17 June 1996 | Return made up to 13/05/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
12 June 1995 | Return made up to 13/05/95; full list of members (6 pages) |
12 June 1995 | Director's particulars changed (2 pages) |