Southend On Sea
Essex
SS1 3QZ
Secretary Name | Belgravia Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 1998(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 February 2002) |
Correspondence Address | The Counting House 561 Daws Heath Road Hadleigh Essex SS7 2NJ |
Director Name | Mervyn William Cawston |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(6 days after company formation) |
Appointment Duration | 1 year (resigned 01 August 1996) |
Role | Insurance Broker |
Correspondence Address | 12 Genesta Road Westcliff On Sea Essex SS0 8DA |
Director Name | Dr Paul David Rogers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(6 days after company formation) |
Appointment Duration | 1 year (resigned 01 August 1996) |
Role | Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hilltop Avenue Hullbridge Hockley Essex SS5 6BN |
Secretary Name | Mervyn William Cawston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(6 days after company formation) |
Appointment Duration | 1 year (resigned 01 August 1996) |
Role | Insurance Broker |
Correspondence Address | 12 Genesta Road Westcliff On Sea Essex SS0 8DA |
Secretary Name | Dr Paul David Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 1998) |
Role | Building Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hilltop Avenue Hullbridge Hockley Essex SS5 6BN |
Director Name | Mark Barry Rogers |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1997(1 year, 12 months after company formation) |
Appointment Duration | 7 months (resigned 16 February 1998) |
Role | Contracts Manager |
Correspondence Address | 3 Dovecote Shoeburyness Southend On Sea Essex SS3 8XQ |
Director Name | Beverley Caroline Vaughan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 2000) |
Role | Secretary |
Correspondence Address | 14 The Hylands Hockley Essex SS5 4PP |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | 561 Daws Heath Road Hadleigh Essex SS7 2NJ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2001 | Director resigned (1 page) |
17 January 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 November 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 November 1999 | Return made up to 26/07/99; full list of members (6 pages) |
20 November 1998 | Return made up to 26/07/98; full list of members (6 pages) |
9 July 1998 | New secretary appointed (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: baryta house 29 victoria avenue southend on sea essex SS2 6AZ (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 14 claypole road stratford london E15 2RJ (1 page) |
26 March 1998 | Company name changed anglo building services LIMITED\certificate issued on 27/03/98 (2 pages) |
5 March 1998 | Director resigned (1 page) |
3 March 1998 | Ad 23/01/98--------- £ si 399@1=399 £ ic 599/998 (2 pages) |
20 February 1998 | Ad 23/01/98--------- £ si 499@1=499 £ ic 100/599 (2 pages) |
20 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
5 August 1997 | New director appointed (2 pages) |
1 August 1997 | Registered office changed on 01/08/97 from: baryta house 29 victoria avenue southend on sea essex SS2 6AZ (1 page) |
30 October 1996 | Company name changed freequote LIMITED\certificate issued on 31/10/96 (2 pages) |
27 October 1996 | Ad 01/08/96--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | Return made up to 26/07/96; full list of members
|
25 February 1996 | Registered office changed on 25/02/96 from: baryta house 29 victoria avenue southend on sea essex SS2 6AZ (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: 20-24 clarence road southend essex SS1 1AN (1 page) |
4 August 1995 | Registered office changed on 04/08/95 from: 20-24 clarence road southend on sea essex SS1 1AN (1 page) |
4 August 1995 | Director resigned;new director appointed (2 pages) |
4 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 July 1995 | Incorporation (22 pages) |