Rayleigh
Essex
SS6 7NE
Secretary Name | Mr David Alun Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lynwood Green Rayleigh Essex SS6 7NE |
Director Name | Mrs Sandra Jane Owen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2009(14 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 11 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lynwood Green Rayleigh Essex SS6 7NE |
Director Name | Matthew John Brown |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 3 53 Onslow Gardens London SW7 3QF |
Director Name | Mr Anthony Edward Oliphant |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Arcadian Avenue Bexley Kent DA5 1JW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor, Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2009 | Application for striking-off (1 page) |
27 March 2009 | Director appointed mrs sandra owen (1 page) |
27 March 2009 | Appointment terminated director anthony oliphant (1 page) |
9 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
3 December 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
26 June 2008 | Return made up to 09/02/08; full list of members (4 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 88 kenneth road thundersley essex SS7 3AN (1 page) |
6 November 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
14 November 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
20 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
12 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
1 March 2005 | Return made up to 09/02/05; full list of members (2 pages) |
17 January 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 120 middlesex street london E1 7HY (1 page) |
5 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
4 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
3 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
20 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
9 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
17 September 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
22 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
18 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
4 May 2000 | Full accounts made up to 30 April 1999 (9 pages) |
1 March 2000 | Return made up to 09/02/00; full list of members
|
26 May 1999 | Return made up to 09/02/99; full list of members (6 pages) |
17 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
16 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
9 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
8 September 1997 | Amended accounts made up to 30 June 1996 (5 pages) |
1 August 1997 | Director resigned (1 page) |
3 July 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
25 April 1997 | New director appointed (2 pages) |
14 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: osborn house 74/83 middlesex street london E1 7EZ (1 page) |
20 August 1996 | Return made up to 09/02/96; full list of members
|
6 August 1996 | Secretary resigned (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1995 | Accounting reference date notified as 30/06 (1 page) |