Leigh On Sea
Essex
SS9 3TN
Director Name | Peter James Hamon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1995(same day as company formation) |
Role | Photographic & Audio |
Correspondence Address | 12 Hickman Close Greatworth Oxfordshire OX17 2FA |
Director Name | Stuart Geoffrey Lidbury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1995(same day as company formation) |
Role | Head Of Computer Graphic Desig |
Correspondence Address | 12 Lewin Road Bexleyheath Kent DA6 8LJ |
Secretary Name | Peter James Hamon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1995(same day as company formation) |
Role | Photographic & Audio Visual Sa |
Correspondence Address | 12 Hickman Close Greatworth Oxfordshire OX17 2FA |
Secretary Name | Michael Edward McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 St John Street London EC1M 4DR |
Director Name | Alcait Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 79 St John Street London EC1M 4NR |
Registered Address | Bowen Court Church Street Rayleigh Essex SS6 7EE |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
25 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2000 | Application for striking-off (1 page) |
8 March 1999 | Return made up to 28/02/99; full list of members
|
14 January 1999 | Registered office changed on 14/01/99 from: 79 st john street london EC1M 4DR (1 page) |
4 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
23 February 1998 | Return made up to 28/02/98; no change of members
|
21 August 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
13 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
28 February 1996 | Return made up to 28/02/96; full list of members (6 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | Secretary resigned;new director appointed (2 pages) |
6 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
29 March 1995 | Company name changed halico designs LIMITED\certificate issued on 30/03/95 (4 pages) |