Leigh On Sea
Essex
SS9 1LW
Director Name | Rodney Thomas Murray |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | 92 Woodfield Park Drive Leigh On Sea Essex SS9 1LW |
Secretary Name | Rodney Thomas Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | 92 Woodfield Park Drive Leigh On Sea Essex SS9 1LW |
Director Name | Mrs Keren Joy Irene Bass |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Cam Green Cam Dursley Gloucestershire GL11 5HN Wales |
Director Name | Steven Glenn Cheetham |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 26 Calverley Close Thorley Bishops Stortford Hertfordshire CM23 4JJ |
Director Name | Ian John Thompson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | The Old Hall Conistone With Kilnsey Skipton North Yorkshire BD23 5HS |
Secretary Name | Mrs Keren Joy Irene Bass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Cam Green Cam Dursley Gloucestershire GL11 5HN Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18a Benefleet Road Hadleigh Essex SS7 1QB |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Boyce |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2000 | Voluntary strike-off action has been suspended (1 page) |
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2000 | Application for striking-off (1 page) |
15 October 1999 | Return made up to 10/08/99; full list of members (6 pages) |
21 December 1998 | Return made up to 10/08/98; no change of members (4 pages) |
12 March 1998 | Full accounts made up to 31 January 1997 (8 pages) |
16 October 1997 | Return made up to 10/08/97; full list of members
|
12 June 1997 | Accounting reference date extended from 31/08/96 to 31/01/97 (1 page) |
10 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
10 September 1996 | Director resigned (2 pages) |
10 September 1996 | New director appointed (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 6 clements court clements lane ilford essex IG1 2QX (1 page) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | New secretary appointed;new director appointed (1 page) |
23 July 1996 | Secretary resigned;director resigned (1 page) |
29 April 1996 | Company name changed darkadvice LIMITED\certificate issued on 30/04/96 (2 pages) |
12 January 1996 | Memorandum and Articles of Association (8 pages) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
12 September 1995 | Secretary resigned;new director appointed (2 pages) |
12 September 1995 | New secretary appointed;new director appointed (2 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 August 1995 | Incorporation (12 pages) |