Ashington
Rochford
Essex
SS4 3HQ
Director Name | Terry William Wright |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Drake Close Thundersly Benfleet Essex SS7 3YL |
Secretary Name | Terry William Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Drake Close Thundersly Benfleet Essex SS7 3YL |
Secretary Name | Debbie Hawker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 September 2000) |
Role | Secretary |
Correspondence Address | 2 Pryors Road Galleywood Chelmsford Essex CM2 8SA |
Director Name | Rosemarie Christina Wright |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 12 York Road Ashingdon Rochford Essex SS4 3HQ |
Secretary Name | Marc Sinclair Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 443 Whalebone Lane Romford Essex RM6 6RD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit 7a Tilbury Industrial Complex Tilbury Docks Tilbury Essex RM18 7HB |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Year | 2014 |
---|---|
Turnover | £77 |
Gross Profit | £77 |
Net Worth | -£21,301 |
Cash | £27 |
Current Liabilities | £58,846 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2002 | Total exemption full accounts made up to 30 November 2001 (13 pages) |
8 August 2002 | New secretary appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
30 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
17 September 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
27 February 2001 | Return made up to 01/11/00; full list of members (7 pages) |
28 September 2000 | Full accounts made up to 30 November 1999 (12 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
3 April 2000 | Return made up to 01/11/99; full list of members
|
30 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
18 November 1998 | Return made up to 01/11/98; no change of members
|
19 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
9 December 1997 | Return made up to 01/11/97; full list of members (6 pages) |
1 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: 25 lychgate industrial estate arterial road rayleigh essex SS6 7TZ (1 page) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Secretary resigned;director resigned (1 page) |
17 January 1997 | Accounts for a small company made up to 30 November 1995 (6 pages) |
21 December 1996 | Return made up to 01/11/96; no change of members (4 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 25 drake close thundersley essex SS7 3YL (1 page) |
8 January 1996 | Return made up to 01/11/95; full list of members (6 pages) |