Stanford Le Hope
Essex
SS17 7BZ
Secretary Name | Ann Maria Wakefield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Thors Oak Stanford Le Hope Essex SS17 7BZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 44 King Street Stanford Le Hope Essex SS17 0HH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
8 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2000 | Application for striking-off (1 page) |
19 July 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
26 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
23 November 1998 | Return made up to 16/10/98; no change of members
|
4 January 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
29 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 2 parrand house london road stanford le hope essex SS17 0LB (1 page) |
2 November 1996 | Ad 23/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Incorporation (16 pages) |