Southend On Sea
Essex
SS2 4PA
Secretary Name | Yvonne Townsend |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2005(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 August 2007) |
Role | Cashier |
Correspondence Address | 39 Ilfracombe Road Southend On Sea Essex SS2 4PA |
Director Name | Dr Victor Michael Askew |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2006(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 21 August 2007) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 209 Eagle Way Shoeburyness Essex SS3 9YG |
Director Name | Anthony Geoffrey Scott |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 October 2006) |
Role | Company Director |
Correspondence Address | Flat 5 North Justins Southchurch Boulevar Southend On Sea Essex SS2 4UX |
Director Name | Roy William Shipton |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 56 Little Thorpe Southend On Sea Essex SS1 3RW |
Director Name | Kenneth George Wallace |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 39a Ilfracombe Road Southend On Sea Essex SS2 4PA |
Secretary Name | Roy William Shipton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 56 Little Thorpe Southend On Sea Essex SS1 3RW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | 4 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 04 April |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | Application for striking-off (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 5 north justins southchurch boulevard southend on sea essex SS2 4UX (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
31 January 2006 | Annual return made up to 16/01/06 (4 pages) |
31 January 2006 | Accounts for a dormant company made up to 4 April 2005 (1 page) |
30 July 2005 | Secretary resigned;director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | New secretary appointed;new director appointed (2 pages) |
29 January 2005 | Accounts for a dormant company made up to 4 April 2004 (1 page) |
29 January 2005 | Annual return made up to 16/01/05 (4 pages) |
2 February 2004 | Annual return made up to 16/01/04 (4 pages) |
2 February 2004 | Accounts for a dormant company made up to 4 April 2003 (1 page) |
29 January 2003 | Annual return made up to 16/01/03 (4 pages) |
29 January 2003 | Accounts for a dormant company made up to 4 April 2002 (1 page) |
29 January 2002 | Annual return made up to 16/01/02 (4 pages) |
11 January 2002 | Accounts for a dormant company made up to 4 April 2001 (1 page) |
30 January 2001 | Annual return made up to 16/01/01
|
10 December 2000 | Accounts for a dormant company made up to 4 April 2000 (1 page) |
25 January 2000 | Annual return made up to 16/01/00
|
10 January 2000 | Accounts for a dormant company made up to 4 April 1999 (1 page) |
11 March 1999 | Accounts for a dormant company made up to 4 April 1998 (1 page) |
3 February 1999 | Annual return made up to 16/01/99 (4 pages) |
10 February 1998 | Annual return made up to 16/01/98 (4 pages) |
22 January 1998 | Accounts for a dormant company made up to 4 April 1997 (1 page) |
7 February 1997 | Annual return made up to 16/01/97 (4 pages) |
9 December 1996 | Accounts for a dormant company made up to 4 April 1996 (1 page) |
9 December 1996 | Resolutions
|
19 February 1996 | Annual return made up to 16/01/96 (4 pages) |
11 December 1995 | Accounting reference date extended from 31/01 to 04/04 (1 page) |
30 November 1995 | Registered office changed on 30/11/95 from: 21 wilson street london EC2M 2TQ (1 page) |
9 May 1995 | Company name changed risetrack LIMITED\certificate issued on 10/05/95 (4 pages) |
21 April 1995 | Director resigned;new director appointed (4 pages) |
21 April 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 April 1995 | New secretary appointed;new director appointed (4 pages) |