Hadleigh
Essex
SS7 2NJ
Director Name | Nigel Roger Whistler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 25 years |
Role | Manager |
Correspondence Address | 39 Hillway Westcliff On Sea Essex SS0 8QA |
Director Name | Nigel Roger Whistler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 1998) |
Role | Manager |
Correspondence Address | 39 Hillway Westcliff On Sea Essex SS0 8QA |
Secretary Name | John Leslie Lingard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1998) |
Role | Accounts Manager |
Correspondence Address | 258 Hamlet Court Road Westcliff Essex SS0 7DE |
Director Name | Mr Malcolm Colin Francis |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 April 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Byford Close Rayleigh Essex SS6 8EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 41 Vanguard Way Vanguard Industrial Estate Shoeburyness Essex SS3 9QY |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Next Accounts Due | 31 October 2000 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 17 October 2016 (overdue) |
---|
9 March 2004 | Appointment of a liquidator (1 page) |
---|---|
23 May 2002 | Appointment of a liquidator (1 page) |
9 June 2000 | Order of court to wind up (2 pages) |
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 July 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
5 November 1998 | Return made up to 03/10/98; full list of members (6 pages) |
28 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
5 February 1998 | Particulars of mortgage/charge (6 pages) |
29 September 1997 | Return made up to 03/10/97; full list of members (6 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
21 May 1997 | Company name changed brookmeadow developments LIMITED\certificate issued on 22/05/97 (5 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 788-790 finchley road london NW11 7UR (1 page) |
3 October 1996 | Incorporation (17 pages) |