Thorpe Bay
Essex
SS1 3RA
Director Name | Mrs Julia Susan Butcher |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1996(2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 01 November 2005) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 25 Plymtree Southend On Sea Essex SS1 3RA |
Secretary Name | Mrs Julia Susan Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2000(4 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Plymtree Southend On Sea Essex SS1 3RA |
Secretary Name | Jason James Cottham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 October 2000) |
Role | Company Director |
Correspondence Address | 70 Lonsdale Road Southend On Sea Essex SS2 4LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Plymtree Southend On Sea Essex SS1 3RA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Southchurch |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2005 | Application for striking-off (1 page) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (17 pages) |
15 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
22 October 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
19 May 2003 | Return made up to 19/03/03; full list of members (7 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
21 May 2001 | Return made up to 19/03/01; full list of members
|
23 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
25 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: 16 stock road southend-on-sea essex SS2 5QF (1 page) |
28 June 2000 | Return made up to 19/03/00; full list of members (6 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
7 May 1999 | Return made up to 19/03/99; no change of members
|
17 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
14 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
16 April 1997 | Return made up to 19/03/97; full list of members
|
8 August 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | New director appointed (2 pages) |
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 April 1996 | Secretary resigned (2 pages) |
17 April 1996 | New director appointed (2 pages) |
19 March 1996 | Incorporation (9 pages) |