Rayleigh
Essex
SS6 7DE
Secretary Name | Stephen John Olley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 22a Henson Avenue Canvey Island Essex SS8 8LT |
Director Name | Stephen Christopher Erskine |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 July 1999) |
Role | Freight Forwarder |
Correspondence Address | 23 Morley Road Basingstoke Hampshire RG21 3LH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 44-46 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
20 May 2003 | Application for striking-off (1 page) |
29 October 2002 | Return made up to 19/10/02; full list of members
|
23 October 2002 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
23 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 November 2001 | Return made up to 19/10/01; full list of members
|
14 February 2001 | Full accounts made up to 31 December 2000 (7 pages) |
3 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
16 February 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 December 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
8 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
22 July 1999 | Director resigned (1 page) |
27 October 1998 | Return made up to 25/10/98; no change of members (4 pages) |
29 September 1998 | Full accounts made up to 30 June 1998 (10 pages) |
22 October 1997 | Return made up to 25/10/97; no change of members (4 pages) |
14 October 1997 | Full accounts made up to 30 June 1997 (8 pages) |
28 October 1996 | Return made up to 25/10/96; full list of members (6 pages) |
17 September 1996 | Full accounts made up to 30 June 1996 (8 pages) |
23 January 1996 | Ad 04/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 November 1995 | Accounting reference date notified as 30/06 (1 page) |
6 November 1995 | Registered office changed on 06/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 November 1995 | New secretary appointed (2 pages) |
6 November 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
25 October 1995 | Incorporation (18 pages) |