Bartlow Side
Basildon
Essex
SS13 1RE
Secretary Name | Michelle Lucia Ann Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 19 August 2003) |
Role | Accountant |
Correspondence Address | 9 Willow House Bartlow Side Basildon Essex SS13 1RE |
Secretary Name | Mr Andrew Graham Betts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1999(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 August 2003) |
Role | Company Director |
Correspondence Address | 89 Essex Way Southend Essex SS7 1LR |
Director Name | Lisa Anne Horsfall |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1998) |
Role | Accountant |
Correspondence Address | 122c Eastern Esplanade Southend On Sea Essex SS1 2YH |
Director Name | Mr Andrew Graham Betts |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1999) |
Role | Accountant |
Correspondence Address | 89 Essex Way Southend Essex SS7 1LR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 89 Essex Way Benfleet Essex SS7 1LR |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Boyce |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £157,529 |
Gross Profit | £134,456 |
Net Worth | -£45,916 |
Cash | £13,916 |
Current Liabilities | £69,584 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2001 | Return made up to 04/03/01; full list of members
|
20 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
28 July 2000 | Full accounts made up to 31 March 1999 (13 pages) |
14 March 2000 | Return made up to 04/03/00; full list of members
|
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
6 December 1999 | Full accounts made up to 31 March 1998 (10 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: 89 essex way south benfleet essex (1 page) |
27 April 1999 | Return made up to 04/03/99; full list of members
|
22 October 1998 | Ad 01/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
29 July 1998 | Return made up to 04/03/98; full list of members (8 pages) |
29 October 1997 | Memorandum and Articles of Association (16 pages) |
16 October 1997 | Company name changed pugvale LIMITED\certificate issued on 17/10/97 (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | Director resigned (1 page) |
19 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
4 March 1997 | Incorporation (20 pages) |