Thundersley
Benfleet
Essex
SS7 2UN
Secretary Name | James Christopher Sampson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | 33 Bramble Road Daws Heath Thundersley Benfleet Essex SS7 2UN |
Secretary Name | Sarah Elizabeth Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 46 Asquith Gardens Thundersley Benfleet Essex SS7 3SZ |
Secretary Name | Joel Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | 30 Elms Road Fareham Hampshire PO16 0SQ |
Director Name | Kingsley Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | Bank Chambers 1-3 Woodford Avenue Ilford Essex IG2 6UF |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | Bank Chambers 1-3 Woodford Avenue Ilford Essex IG2 6UF |
Registered Address | Mill House 32/38 East Street Rochford Essex SS5 4RJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £629 |
Cash | £1,054 |
Current Liabilities | £3,448 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
23 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2001 | Application for striking-off (1 page) |
26 June 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
25 May 2000 | Return made up to 08/04/00; full list of members (4 pages) |
20 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 April 1999 | Return made up to 08/04/99; full list of members (5 pages) |
19 January 1999 | Accounts for a small company made up to 5 April 1998 (1 page) |
8 October 1998 | Accounting reference date extended from 05/04/99 to 30/04/99 (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Location of register of directors' interests (1 page) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: bank chambers 1-3 woodford avenue gants hill ilford essex IG2 6UF (1 page) |
8 October 1998 | Location of register of members (1 page) |
15 May 1998 | Return made up to 08/04/98; full list of members (5 pages) |
24 March 1998 | Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |