Stanford Le Hope
Essex
SS17 0DE
Director Name | Mr Glenn David Kempster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1997(1 year after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 November 2005) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 119 Dock Road Grays Essex RM17 6HD |
Secretary Name | Mr James Howgate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1997(1 year after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 November 2005) |
Role | Estate Agent |
Correspondence Address | 17 Copland Road Stanford Le Hope Essex SS17 0DE |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(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 | 20 February 1996(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Thames House 1528 London Road Leigh On Sea Essex SS9 2QQ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
21 April 2004 | Return made up to 20/02/04; full list of members (7 pages) |
3 April 2003 | Return made up to 20/02/03; full list of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
6 March 2002 | Return made up to 20/02/02; full list of members
|
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
27 March 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
27 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: 12 king street stanford le hope essex SS17 0HL (1 page) |
2 June 2000 | Return made up to 20/02/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: links house 109 main road gidea park romford essex RM14 2AJ (1 page) |
30 April 1999 | Accounts for a small company made up to 28 February 1998 (4 pages) |
30 April 1999 | Accounts for a small company made up to 28 February 1997 (4 pages) |
18 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 1999 | Return made up to 20/02/99; no change of members
|
24 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
23 November 1998 | Return made up to 20/02/98; no change of members (4 pages) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Ad 01/03/97--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Company name changed howgate & kempston estate agents and letting company LTD\certificate issued on 06/03/96 (2 pages) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
20 February 1996 | Incorporation (16 pages) |