Downham Market
Norfolk
PE38 9QU
Director Name | Mr Mark Edward Whitworth |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1998(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 04 October 2005) |
Role | Property |
Country of Residence | England |
Correspondence Address | 340 Eastwood Road Rayleigh Essex SS6 7LW |
Director Name | Antony John Whitworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | 1 Keable Road Marks Tey Colchester Essex CO6 1XB |
Secretary Name | Mark Edward Whitworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 December 1996) |
Role | Company Director |
Correspondence Address | 158-160 London Road Southend On Sea Essex SS1 1PH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 13 Weston Road Southend On Sea Essex SS1 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2005 | Application for striking-off (1 page) |
7 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 September 2004 | Return made up to 16/08/04; full list of members (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
9 September 2003 | Return made up to 16/08/03; full list of members (5 pages) |
10 July 2003 | Director's particulars changed (1 page) |
3 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
30 August 2001 | Return made up to 16/08/01; full list of members (5 pages) |
12 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
10 October 2000 | Return made up to 16/08/00; full list of members (6 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Full accounts made up to 31 August 1999 (12 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Return made up to 16/08/99; full list of members (6 pages) |
7 April 1999 | Full accounts made up to 31 August 1998 (11 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Return made up to 16/08/98; full list of members (6 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Full accounts made up to 31 August 1997 (10 pages) |
27 February 1998 | Return made up to 16/08/97; full list of members (6 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: 521 london road westcliff on sea essex SS0 8NL (1 page) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | New secretary appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Secretary resigned (1 page) |
26 September 1996 | Company name changed standex computing LTD\certificate issued on 27/09/96 (2 pages) |
16 August 1996 | Incorporation (12 pages) |