Hornchurch
Essex
RM11 2HN
Secretary Name | Mr Graham Paul Shead |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 February 1999(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Southchurch Boulevard Southend On Sea Essex SS2 4UP |
Secretary Name | Virna Janet Tooms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Role | Business Person |
Correspondence Address | 103 Northumberland Avenue Hornchurch Essex RM11 2HN |
Secretary Name | Martine Anne Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 1999) |
Role | Business Person |
Correspondence Address | 33 Kinfauns Avenue Hornchurch Essex RM11 2AW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Warehouse 82 Oban Road Southend On Sea SS2 4JL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2001 | Application for striking-off (1 page) |
13 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
16 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
11 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: 138 haynes road hornchurch essex RM11 2HU (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
16 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
13 January 1999 | Return made up to 17/10/98; full list of members (6 pages) |
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | Return made up to 17/10/97; full list of members (6 pages) |
29 December 1997 | Secretary resigned (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: 103 northumberland avenue hornchurch essex RM11 2HN (1 page) |
11 March 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
4 March 1997 | Ad 24/02/97--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | Secretary resigned (1 page) |
17 October 1996 | Incorporation (13 pages) |