Leigh On Sea
Essex
SS9 1PE
Secretary Name | Sarah Key |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(5 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 February 2005) |
Role | Secretary |
Correspondence Address | 79a Broadway Leigh On Sea Essex SS9 1PE |
Director Name | Trevor Keith Haviland |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Two Ponds 46 School Road Downham Billericay Essex CM11 1QP |
Secretary Name | Terence James Key |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Insurance |
Correspondence Address | 79a Broadway Leigh On Sea Essex SS9 1PE |
Secretary Name | Miss Linda May Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 463 High Road Benfleet Essex SS7 5AF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Star House 95 High Road Benfleet Essex SS7 5LN |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2003 | Return made up to 25/04/01; full list of members
|
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 July 1999 | Secretary resigned (1 page) |
30 June 1999 | Return made up to 25/04/99; no change of members (4 pages) |
17 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: suite 12 philpot house station road rayleigh essex SS6 7HH (1 page) |
30 September 1998 | Return made up to 25/04/98; full list of members
|
9 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 August 1997 | Director resigned (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: 36 brook road rayleigh essex SS6 7XJ (1 page) |
21 August 1997 | New director appointed (2 pages) |
12 June 1997 | Return made up to 25/04/97; full list of members (6 pages) |
5 December 1996 | Ad 15/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: star house 95 high road benfleet essex SS7 5LN (1 page) |
9 July 1996 | Company name changed gilhaven LIMITED\certificate issued on 10/07/96 (2 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: 120 east road london N1 6AA (1 page) |
25 April 1996 | Incorporation (15 pages) |