Clacton
Essex
CO15 5SZ
Director Name | Mr Alan Higby |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(same day as company formation) |
Role | Freight Forwarding Director |
Country of Residence | England |
Correspondence Address | 18 The Lawns Benfleet Essex SS7 4LD |
Secretary Name | Mr Alan Higby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(same day as company formation) |
Role | Director Freight Forwarding |
Country of Residence | England |
Correspondence Address | 18 The Lawns Benfleet Essex SS7 4LD |
Director Name | Ping Wing Lo |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat D 27th Floor Blessings Garden Phase Ii 56 Conduit Road Foreign Hong Kong |
Director Name | Benno Gerard Roehrie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Role | Director Freight Forwarding |
Correspondence Address | 21 Churchill Road Marrys Bay Auckland New Zealand |
Director Name | David Simon Wallen |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Princess Gardens Rochford Essex SS4 3BJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 218 High Road Benfleet Essex SS7 5LD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Boyce |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | Return made up to 01/10/02; full list of members (8 pages) |
28 January 2004 | Application for striking-off (1 page) |
27 January 2004 | Return made up to 01/10/03; full list of members
|
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 December 2001 | Return made up to 01/10/01; full list of members (7 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Registered office changed on 23/01/00 from: 118B hamlet court road westcliff on sea essex SS0 7LP (1 page) |
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Director resigned (1 page) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
19 November 1997 | Return made up to 01/10/97; full list of members (8 pages) |
29 July 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
4 October 1996 | Secretary resigned (1 page) |
1 October 1996 | Incorporation (16 pages) |