Wickford
Essex
SS11 7NR
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 2006(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 May 2009) |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Susan Jane Townsend |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Trust Officer |
Correspondence Address | 34a Alexandra Road Croydon Surrey CR0 6EU |
Director Name | David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | Sabie Ballanard Road Douglas Isle Of Man IM2 5PT |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(4 months after company formation) |
Appointment Duration | 12 months (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 June 1997(4 months after company formation) |
Appointment Duration | 12 months (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 September 2003) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Karen Louise Yates |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2002) |
Role | Fiduciary Manager |
Correspondence Address | 13 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DT |
Director Name | Ms Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 2004) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat 5158, Golden Sands No.5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Federico Foscale |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2004(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | Via San Giorgio Castagnola Switzerland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Regent Premium Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 2005) |
Correspondence Address | 43 Nalders Road Chesham Buckinghamshire HP5 3DQ |
Director Name | Westour Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(8 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 August 2006) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(8 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 August 2006) |
Correspondence Address | 5-6 The Shrubberies South Woodford London E18 1BG |
Registered Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | -£214,716 |
Cash | £272 |
Current Liabilities | £215,114 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from atherton house 13 lower southend road wickford essex SS11 8AB united kingdom (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from second floor de burgh house market road wickford essex SS12 0BB (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 13 lower southend road wickford essex SS11 8AB (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2008 | Application for striking-off (1 page) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 February 2008 | Location of debenture register (1 page) |
5 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
5 February 2008 | Location of register of members (1 page) |
14 March 2007 | Return made up to 31/01/07; full list of members (5 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New secretary appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 62 priory road noak hill romford essex RM3 9AP (1 page) |
17 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 1A arcade house temple fortune london NW11 7TL (1 page) |
28 December 2005 | New director appointed (1 page) |
28 December 2005 | New secretary appointed (1 page) |
22 December 2005 | Secretary resigned (1 page) |
2 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
16 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
28 October 2004 | Director's particulars changed (1 page) |
24 August 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 April 2004 | Return made up to 31/01/04; full list of members (6 pages) |
26 March 2004 | New director appointed (3 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: 13G queens gate place london SW7 5NX (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: sixth floor 94 wigmore street london W1U 3RF (1 page) |
30 December 2003 | Auditor's resignation (1 page) |
8 October 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
12 April 2003 | Memorandum and Articles of Association (19 pages) |
3 April 2003 | Company name changed dalmore consultants LIMITED\certificate issued on 03/04/03 (2 pages) |
25 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
14 August 2002 | Director resigned (1 page) |
13 May 2002 | Resolutions
|
8 April 2002 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
13 June 2001 | Accounts for a small company made up to 31 January 2000 (3 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 31 January 1999 (8 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: second floor 48 conduit street london W1R 9FB (1 page) |
14 February 2000 | Return made up to 31/01/00; full list of members
|
29 November 1999 | Full accounts made up to 31 January 1998 (8 pages) |
11 October 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
17 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
19 November 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
29 August 1997 | Director's particulars changed (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (3 pages) |
17 June 1997 | New director appointed (3 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: 788-790 finchley road london NW11 7UR (1 page) |
28 February 1997 | New director appointed (4 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | New director appointed (4 pages) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
18 February 1997 | Nc inc already adjusted 31/01/97 (1 page) |
31 January 1997 | Incorporation (17 pages) |