Westcliff On Sea
Essex
SS0 7LP
Secretary Name | Janet Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | 9 Knivet Close Rayleigh Essex SS6 8PD |
Director Name | Stephen Derek Jones |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Norwood Drive Benfleet Essex SS7 1LL |
Director Name | Linda Horncastle |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Tyler Avenue Laindon Essex SS15 5UR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2002 | Application for striking-off (1 page) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 August 2001 | New secretary appointed (2 pages) |
25 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 June 2000 | Return made up to 29/04/00; full list of members (6 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
2 November 1999 | Return made up to 29/04/99; no change of members (4 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
7 October 1998 | Company name changed U.K.C.A.M.S. LIMITED\certificate issued on 08/10/98 (2 pages) |
2 June 1998 | Return made up to 29/04/98; no change of members (4 pages) |
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Return made up to 29/04/97; full list of members (6 pages) |
29 April 1996 | Incorporation (15 pages) |