Upminster
Essex
RM14 3YT
Director Name | Ian Richard Hookway |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 August 2000) |
Role | Company Director |
Correspondence Address | 25 Fillebrook Avenue Leigh-On-Sea Essex SS9 3NS |
Secretary Name | Susan Jill Hookway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 August 2000) |
Role | Company Director |
Correspondence Address | 25 Fillebrook Avenue Leigh On Sea Essex SS9 3NS |
Director Name | Brian William Hookway |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Shepherds Walk Hadleigh Benfleet Essex SS7 2LP |
Secretary Name | Patricia Mary Hookway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Shepherds Walk Hadleigh Benfleet Essex SS7 2LP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 40 Hamlet Court Road Westcliff On Sea Essex SS0 7LX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2000 | Application for striking-off (1 page) |
7 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
25 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 154 rainham road rainham essex RM13 7SA (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: 154 rainham road rainham essex RM13 7SA (1 page) |
17 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 October 1998 | Company name changed city & essex flooring co LIMITED\certificate issued on 19/10/98 (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
23 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 June 1997 | Return made up to 16/05/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: 154 rainham road rainham essex RM13 7SA (1 page) |
30 May 1996 | Resolutions
|
30 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
6 July 1995 | Ad 09/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 July 1995 | Accounting reference date notified as 30/09 (1 page) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Incorporation (28 pages) |