Company Name1966 Management Limited
Company StatusDissolved
Company Number03209514
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 10 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameHelen Anne Savin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(7 months after company formation)
Appointment Duration3 years, 2 months (closed 14 March 2000)
RoleNurse
Correspondence Address26 Willingale Avenue
Rayleigh
Essex
SS6 9HD
Secretary NameBelgravia Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 May 1997(11 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 14 March 2000)
Correspondence AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
Director NameAnn Marie Beaman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleSecretary
Correspondence Address189 Rayleigh Road
Benfleet
Essex
SS7 3XW
Director NameGeoffrey Charles Bond
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address34 Rayleigh Road
Thundersley
Benfleet
Essex
SS7 3XZ
Secretary NameMr Melvyn Leslie Field
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
8 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 September 1997Return made up to 07/06/97; full list of members (6 pages)
19 June 1997Secretary resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (1 page)
8 July 1996Registered office changed on 08/07/96 from: 372 old street london EC1V 9LT (1 page)
8 July 1996Secretary resigned (2 pages)
8 July 1996New secretary appointed (1 page)
8 July 1996Director resigned (2 pages)
7 June 1996Incorporation (12 pages)