Stanford Le Hope
Essex
SS17 8BA
Director Name | Paul Joseph Moore |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | 62 Bramleys Stanford Le Hope Essex SS17 8AG |
Secretary Name | Paul Joseph Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | 62 Bramleys Stanford Le Hope Essex SS17 8AG |
Director Name | Eileen Hay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Hardie Road Stanford Le Hope Essex SS17 0PB |
Director Name | Derek Neil Small |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Shaftesbury Avenue Chandlers Ford Eastleigh Hampshire SO53 3BS |
Director Name | Mrs Cheryle Lynn Williams |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Holly Hill Lane Sarisbury Green Southampton Hampshire SO31 7AB |
Secretary Name | Eileen Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Hardie Road Stanford Le Hope Essex SS17 0PB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Suite 3 Floor 2 Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: phoenix house suite 3 floor 2 christopher martin road basildon essex SS14 3EZ (1 page) |
22 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 October 2003 | Return made up to 06/10/03; full list of members
|
21 March 2003 | Director resigned (1 page) |
16 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 October 2002 | Return made up to 23/10/02; full list of members (8 pages) |
14 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 October 2001 | Return made up to 23/10/01; full list of members (8 pages) |
27 October 2000 | Return made up to 23/10/00; full list of members (8 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 February 2000 | Particulars of mortgage/charge (7 pages) |
17 November 1999 | Return made up to 02/11/99; full list of members (7 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
10 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 October 1997 | Return made up to 02/11/97; no change of members
|
20 August 1997 | Director resigned (1 page) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 November 1996 | Return made up to 02/11/96; full list of members (6 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Ad 22/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: montana house 178A dock road tilbury essex RM18 7BS (1 page) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | Secretary resigned (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 372 old street london EC1V 9LT (1 page) |
15 November 1995 | Accounting reference date notified as 31/03 (1 page) |
2 November 1995 | Incorporation (16 pages) |