Ashingdon
Rochford
Essex
SS4 3JA
Secretary Name | Mr Malcolm Colin Charles Blundell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33a Stanley Road Ashingdon Rochford Essex SS4 3JA |
Director Name | Mr Charles Alfred Harry Blundell |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Stanley Road Ashingdon Rochford Essex SS4 3JB |
Director Name | Mr John William Blundell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Golden Cross Road Ashingdon Rochford Essex SS4 3DQ |
Director Name | Marjorie Elizabeth Blundell |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Stanley Road Ashingdon Rochford Essex SS4 3JB |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | £9,088 |
Current Liabilities | £113,202 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2016 | Completion of winding up (1 page) |
2 August 2005 | Order of court to wind up (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
11 May 2005 | Return made up to 01/02/05; full list of members (8 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 20-24 high street rayleigh essex SS6 7EF (1 page) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 March 2003 | Return made up to 01/02/03; full list of members (8 pages) |
15 October 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 20 stanley road ashingdon rochford essex SS4 3JB (1 page) |
25 March 2002 | Return made up to 01/02/02; full list of members (8 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
12 April 2001 | Return made up to 01/02/01; full list of members (8 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
17 May 2000 | Director resigned (1 page) |
8 May 2000 | Accounts for a small company made up to 30 September 1998 (4 pages) |
21 April 2000 | Return made up to 01/02/00; full list of members (8 pages) |
2 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
6 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
4 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
8 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
20 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
29 February 1996 | Accounting reference date notified as 30/09 (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Ad 01/02/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: c/o nationwide co services LTD kemp house 152-160 city road london EC1V 2NP (1 page) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New secretary appointed;new director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
1 February 1996 | Incorporation (12 pages) |