The St Little Totham
Maldon
Essex
CM9 8JQ
Director Name | David Poxon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Anne Boleyn Drive Rochford Essex SS4 1JA |
Secretary Name | Paul Anness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1996(same day as company formation) |
Role | Money Broker |
Correspondence Address | Chestnut Cottage Lee Cottages The St Little Totham Maldon Essex CM9 8JQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2001 | Return made up to 10/06/01; full list of members (5 pages) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
28 November 2000 | Return made up to 10/06/00; full list of members (5 pages) |
24 October 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
2 October 2000 | Full accounts made up to 30 September 1999 (10 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Return made up to 10/06/99; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
5 March 1999 | Return made up to 10/06/98; full list of members (6 pages) |
5 March 1999 | Director's particulars changed (1 page) |
9 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
29 August 1997 | Location of register of members (1 page) |
29 August 1997 | Return made up to 10/06/97; full list of members (6 pages) |
13 November 1996 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
17 June 1996 | New secretary appointed;new director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
10 June 1996 | Incorporation (13 pages) |