Eastwood
Leigh On Sea
Essex
SS9 5UW
Secretary Name | Gillian Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1997(2 weeks after company formation) |
Appointment Duration | 9 years (closed 18 April 2006) |
Role | Company Director |
Correspondence Address | 74 Neil Armstrong Way Leigh On Sea Essex SS9 5UW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 57 Southend Road Grays Essex RM17 5NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £21,015 |
Net Worth | £75 |
Cash | £3,298 |
Current Liabilities | £3,223 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 November 2005 | Application for striking-off (1 page) |
20 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
13 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
6 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
31 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
21 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
5 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
16 April 1998 | Return made up to 07/03/98; full list of members (6 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 April 1997 | New director appointed (2 pages) |
7 March 1997 | Incorporation (18 pages) |