Leigh-On-Sea
Essex
SS9 1QD
Secretary Name | Jane Crooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 15 Alexandra Road Leigh On Sea Essex SS9 1QD |
Director Name | Kenneth Raymond Gregory |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Nutcrackers White Horse Lane Kedington Haverhill Suffolk CB9 7NL |
Secretary Name | Alan William Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Alexandra Road Leigh-On-Sea Essex SS9 1QD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 93 The Broadway Leigh On Sea Essex SS9 1PG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £168,921 |
Gross Profit | £56,328 |
Net Worth | £68,837 |
Cash | £125 |
Current Liabilities | £53,229 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: star house 95 high road benfleet essex SS7 5LN (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Return made up to 28/04/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 July 1998 | Return made up to 28/04/98; full list of members
|
7 January 1998 | Particulars of contract relating to shares (3 pages) |
7 January 1998 | Nc inc already adjusted 23/12/97 (1 page) |
7 January 1998 | Ad 23/12/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
7 January 1998 | Resolutions
|
8 December 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | New secretary appointed;new director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
28 April 1997 | Incorporation (15 pages) |