Thorpe Bay
Southend On Sea
Essex
SS1 3QQ
Director Name | Peter William Everett |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(same day as company formation) |
Role | Central Heating Engineer |
Correspondence Address | 11 Burlescoombe Close Thorpe Bay Southend On Sea Essex SS1 3QQ |
Secretary Name | Linda Mary Everett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 11 Burlescoombe Close Thorpe Bay Southend On Sea Essex SS1 3QQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 King Georges Court High Street Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
14 June 1999 | Application for striking-off (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 2 farand house london road stanford le hope essex SS17 0LB (1 page) |
13 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
20 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
7 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Incorporation (16 pages) |