Port-E-Vullen
Ramsey
Isle Of Man
IM7 1AW
Director Name | Mr James Eric Goodwin |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1998(2 years after company formation) |
Appointment Duration | 1 year (closed 10 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Addison Road Bilton Rugby Warwickshire CV22 7HD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Roger Woodward |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Cedar Lodge Jacks Lane Port Vullen Ramsey Isle Of Man IM7 1AW |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Michael Anthony Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Lezayre Quarterbridge Road Douglas Isle Of Man IM2 3RG |
Registered Address | Market Square Chambers Rochford Essex SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
10 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 1999 | Secretary's particulars changed (1 page) |
30 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
15 February 1999 | Application for striking-off (1 page) |
8 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 September 1998 | New director appointed (2 pages) |
17 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
17 August 1998 | Director resigned (2 pages) |
22 July 1998 | Company name changed coin kitchen LIMITED\certificate issued on 23/07/98 (2 pages) |
5 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 August 1997 | Return made up to 01/08/97; full list of members
|
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Secretary resigned (2 pages) |
5 December 1996 | Company name changed copydirect (S.E.) LIMITED\certificate issued on 06/12/96 (2 pages) |
13 October 1996 | Resolutions
|
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 September 1996 | Director resigned (1 page) |
1 August 1996 | Incorporation (18 pages) |