Southend On Sea
Essex
SS1 3QZ
Secretary Name | Belgravia Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 1998(1 year, 7 months after company formation) |
Appointment Duration | 25 years, 9 months |
Correspondence Address | The Counting House 561 Daws Heath Road Hadleigh Essex SS7 2NJ |
Director Name | Carol Ann Lawrence |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Role | Stockbroker Assistant |
Correspondence Address | 3 Beauly Way Romford Essex RM1 4XD |
Director Name | Mr John Horace Vaughan |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cherrybrook Southend On Sea Essex SS1 3QZ |
Secretary Name | Carol Ann Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Role | Stockbroker Assistant |
Correspondence Address | 3 Beauly Way Romford Essex RM1 4XD |
Director Name | Mark Barry Rogers |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 February 1998) |
Role | Contracts Manager |
Correspondence Address | 3 Dovecote Shoeburyness Southend On Sea Essex SS3 8XQ |
Director Name | John William Stannard |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 February 1998) |
Role | Contracts Manager |
Correspondence Address | 23 Springwater Road Leigh On Sea Essex SS9 5BJ |
Secretary Name | Mr John Horace Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(8 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cherrybrook Southend On Sea Essex SS1 3QZ |
Secretary Name | David Ian Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(1 year, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 14 The Hylands Hockley Essex SS5 4PP |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | 561 Daws Heath Road Harleigh Essex SS7 2NJ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
28 August 2002 | Dissolved (1 page) |
---|---|
28 May 2002 | Completion of winding up (1 page) |
12 January 2000 | Order of court to wind up (2 pages) |
19 October 1999 | Strike-off action suspended (1 page) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 April 1999 | Compulsory strike-off action has been discontinued (1 page) |
16 April 1999 | Withdrawal of application for striking off (1 page) |
14 April 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
15 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: baryta house 29 victoria avenue southend on sea essex SS2 6AZ (1 page) |
6 July 1998 | Secretary resigned (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 14 claypole road straford london E15 2RJ (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
20 February 1998 | Ad 23/01/98--------- £ si 619@1=619 £ ic 1/620 (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Return made up to 21/11/97; full list of members (6 pages) |
11 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | Registered office changed on 01/08/97 from: baryta house 29 victoria avenue southend on sea essex SS2 6AZ (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
6 June 1997 | Company name changed anglo construction services limi ted\certificate issued on 09/06/97 (2 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
21 November 1996 | Incorporation (13 pages) |