Rayleigh
Essex
SS6 9HD
Secretary Name | Belgravia Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 March 2000) |
Correspondence Address | The Counting House 561 Daws Heath Road Hadleigh Essex SS7 2NJ |
Director Name | Ann Marie Beaman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 189 Rayleigh Road Benfleet Essex SS7 3XW |
Director Name | Geoffrey Charles Bond |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Rayleigh Road Thundersley Benfleet Essex SS7 3XZ |
Secretary Name | Mr Melvyn Leslie Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Counting House 561 Daws Heath Road Hadleigh Essex SS7 2NJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 561 Daws Heath Road Hadleigh Essex SS7 2NJ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
14 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
26 September 1997 | Return made up to 07/06/97; full list of members (6 pages) |
19 June 1997 | Secretary resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: 372 old street london EC1V 9LT (1 page) |
8 July 1996 | Secretary resigned (2 pages) |
8 July 1996 | New secretary appointed (1 page) |
8 July 1996 | Director resigned (2 pages) |
7 June 1996 | Incorporation (12 pages) |