Beeches Road Rawreth
Wickford
Essex
SS11 8TF
Director Name | Ms Lyn Fiona Price |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 07 February 2006) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 5 Timber Wharf Cottages Beeches Road Rawreth Wickford Essex SS11 8TF |
Secretary Name | Andrew Falconer Lomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 07 February 2006) |
Role | Ophthalmic Glazier |
Correspondence Address | 5 Timber Wharf Cottages Beeches Road Rawreth Wickford Essex SS11 8TF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 361 Rayleigh Road Leigh On Sea Essex SS9 5PS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Eastwood Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2005 | Application for striking-off (1 page) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 365 rayleigh road eastwood leigh on sea essex SS9 5PS (1 page) |
14 February 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
25 June 2004 | Return made up to 07/06/04; full list of members
|
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
21 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 June 1998 | Return made up to 07/06/98; no change of members
|
5 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 July 1997 | Return made up to 07/06/97; no change of members
|
9 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
13 July 1995 | New director appointed (2 pages) |
13 July 1995 | New director appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: 316 beulah hill london SE19 3HF (1 page) |
14 June 1995 | Secretary resigned (2 pages) |
7 June 1995 | Incorporation (22 pages) |