Daws Heath Thundersley
Benfleet
Essex
SS7 2SF
Secretary Name | Florence May Thurman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Fryering Lane Ingatestone Essex |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hamlet House 366-368 London Road Westcliff On Sea Essex SS0 7HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 April 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
22 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR (1 page) |
13 July 1999 | Application for striking-off (1 page) |
2 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
29 April 1998 | Return made up to 04/04/98; full list of members (6 pages) |
8 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
25 April 1997 | Return made up to 04/04/97; full list of members (5 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New secretary appointed (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Incorporation (15 pages) |