Fleetwood
Lancashire
FY7 8PB
Director Name | Jill Dean |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1995(same day as company formation) |
Role | Secretary/Director |
Correspondence Address | 45 Ennerdale Avenue Fleetwood Lancashire FY7 8PB |
Secretary Name | Jill Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1995(same day as company formation) |
Role | Secretary/Director |
Correspondence Address | 45 Ennerdale Avenue Fleetwood Lancashire FY7 8PB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 44 Southchurch Road Southend On Sea Essex SS1 2LZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
11 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
24 March 2005 | Return made up to 17/02/05; full list of members (2 pages) |
20 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
11 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
6 December 2003 | Total exemption small company accounts made up to 28 February 2003 (10 pages) |
27 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
14 June 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
28 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
25 July 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
5 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
19 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 45 ennerdale avenue fleetwood lancashire FY7 8PB (1 page) |
10 March 2000 | Return made up to 17/02/00; full list of members
|
13 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: 182 cavendish road bispham blackpool FY2 9EE (1 page) |
11 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
20 November 1998 | Full accounts made up to 28 February 1998 (10 pages) |
12 March 1998 | Return made up to 17/02/98; no change of members (4 pages) |
22 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
3 April 1997 | Accounts for a small company made up to 28 February 1996 (7 pages) |
14 March 1997 | Return made up to 17/02/97; full list of members (6 pages) |
5 December 1996 | Return made up to 17/02/96; full list of members (6 pages) |
14 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 372 old street london EC1V 9LT (1 page) |