Leigh-On-Sea
Essex
SS9 2PT
Director Name | Gerald Nigel Pratt |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (closed 20 October 2009) |
Role | Travel Operator |
Correspondence Address | 2 Stafford Way Keymer West Sussex BN6 8QQ |
Secretary Name | Sonia Anne Catherine Alani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (closed 20 October 2009) |
Role | Travel Operator |
Correspondence Address | 59 Western Road Leigh-On-Sea Essex SS9 2PT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Hamlet House 366-368 London Road Westcliff On Sea Essex SS0 7HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£8,214 |
Cash | £9,649 |
Current Liabilities | £19,118 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2009 | Application for striking-off (1 page) |
14 May 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
13 May 2009 | Director and secretary's change of particulars / sonia alani / 01/03/2009 (1 page) |
17 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 November 2007 | Amended accounts made up to 31 May 2006 (6 pages) |
27 April 2007 | Return made up to 27/03/07; full list of members (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 June 2006 | Return made up to 27/03/06; full list of members (5 pages) |
1 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
23 April 2004 | Return made up to 27/03/04; full list of members (5 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: 33 cobham road westcliff on sea essex SS0 8EG (1 page) |
13 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 September 2003 | Company name changed alpine high (travel) LIMITED\certificate issued on 18/09/03 (2 pages) |
10 June 2003 | Return made up to 08/04/03; full list of members (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
12 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
17 April 2001 | Return made up to 08/04/01; full list of members
|
6 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 28-30 hamlet court road westcliff on sea essex SS0 7LX (1 page) |
13 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 June 1999 | Return made up to 08/04/99; no change of members (4 pages) |
11 December 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
14 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Company name changed featherstone leisure LIMITED\certificate issued on 03/07/97 (2 pages) |
30 June 1997 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
30 June 1997 | New secretary appointed;new director appointed (2 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: suite 16495 72 new bond street london W1Y 9DD (1 page) |
30 June 1997 | New director appointed (2 pages) |
27 March 1997 | Incorporation (16 pages) |