Queens Park
Billericay
Essex
CM12 0YL
Secretary Name | Heather Royle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1995(2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | Hillside The Street Mortimer Reading Berkshire RG7 3PB |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Westminster House 875 London Road Westcliff On Sea Essex SS0 9SZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
16 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2000 | Return made up to 29/08/00; full list of members
|
7 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
26 October 1999 | Return made up to 29/08/99; full list of members
|
30 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
16 September 1998 | Return made up to 29/08/98; no change of members (6 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
4 December 1997 | Return made up to 29/08/97; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 31 August 1996 (11 pages) |
19 September 1996 | Return made up to 29/08/96; full list of members
|
31 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
13 May 1996 | Ad 03/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | Memorandum and Articles of Association (22 pages) |
9 November 1995 | Resolutions
|