Wickford
Essex
SS12 9EQ
Secretary Name | Debria Ann Felton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Brook Drive Wickford Essex SS12 9EQ |
Director Name | Christopher Francis Matthews |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(6 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 12 September 2003) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Rutland Drive Hornchurch Essex RM11 3EW |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 1st Floor 130 Ferry Road Hullbridge Hockley Essex SS5 6EU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hullbridge |
Ward | Hullbridge |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2003 | Director resigned (1 page) |
27 August 2003 | New director appointed (2 pages) |
20 August 2003 | Return made up to 07/08/03; full list of members (6 pages) |
27 June 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
24 June 2003 | Company name changed solar power products LIMITED\certificate issued on 24/06/03 (2 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
17 August 2002 | Total exemption small company accounts made up to 31 August 2000 (1 page) |
18 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Return made up to 07/08/01; full list of members (6 pages) |
23 October 2000 | Return made up to 07/08/00; full list of members (6 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
4 May 2000 | Resolutions
|
26 October 1999 | Registered office changed on 26/10/99 from: pembroke house 11 northlands pavement pitsea essex SS13 3DX (1 page) |
26 October 1999 | Return made up to 07/08/99; full list of members (6 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
22 September 1998 | Return made up to 07/08/98; no change of members
|
2 June 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
2 June 1998 | Resolutions
|
15 October 1997 | Return made up to 07/08/97; full list of members (6 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | Secretary resigned (2 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | New secretary appointed (1 page) |
7 August 1996 | Incorporation (16 pages) |