Rayleigh
Essex
SS6 7QY
Secretary Name | Trudi Anne Linda Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1995(1 month after company formation) |
Appointment Duration | 10 years (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 112 Daws Heath Road Rayleigh Essex SS6 7QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bowen Court Church Street Rayleigh Essex SS6 7EE |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Application for striking-off (1 page) |
13 May 2005 | Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page) |
13 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
12 November 2004 | Return made up to 20/09/04; full list of members (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
23 May 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
23 May 2001 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
23 May 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
17 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
14 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
30 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: 79 st john street london EC1M 4NR (1 page) |
14 January 1999 | Return made up to 20/09/98; no change of members
|
8 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 March 1998 | Strike-off action suspended (1 page) |
3 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 29 boundary road eastwood leigh-on-sea essex SS9 5BP (1 page) |
14 November 1996 | Return made up to 20/09/96; full list of members
|
19 June 1996 | Accounting reference date extended from 31/03/96 to 31/12/96 (1 page) |
14 December 1995 | Accounting reference date notified as 31/03 (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: 2ND floor osborn house 74/80 middlesex street london E1 7EX (1 page) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New secretary appointed (2 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: 788-790 finchley road london NW11 7UR (1 page) |
12 October 1995 | Secretary resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
20 September 1995 | Incorporation (30 pages) |