Kingswood
Basildon
Essex
SS16 5HY
Director Name | Paul William Humphries |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1997(1 day after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 August 2000) |
Role | Company Director |
Correspondence Address | 21 Chestnut Road Pitsea Basildon Essex SS16 4TQ |
Secretary Name | Mrs Jean Rose Humphries |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1997(1 day after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 August 2000) |
Role | Secretary |
Correspondence Address | 65 Ravensdale Kingswood Basildon Essex SS16 5HY |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Registered Address | 21 Chestnut Road Vange Basildon Essex SS16 4TQ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea South East |
Built Up Area | Basildon |
Latest Accounts | 4 June 1998 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 04 June |
1 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 October 1999 | Voluntary strike-off action has been suspended (1 page) |
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
4 August 1999 | Application for striking-off (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: damer house meadoway wickford essex SS12 9HA (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: lee & co 276 london road westcliff on sea essex SS0 7JG (1 page) |
12 August 1998 | Accounts for a small company made up to 4 June 1998 (4 pages) |
7 July 1998 | Return made up to 06/06/98; full list of members
|
30 June 1998 | Registered office changed on 30/06/98 from: 39A head street colchester CO1 1NH (1 page) |
30 June 1998 | Accounting reference date extended from 05/04/98 to 04/06/98 (1 page) |
9 October 1997 | Accounting reference date shortened from 30/06/98 to 05/04/98 (1 page) |
24 June 1997 | New secretary appointed;new director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
19 June 1997 | Secretary resigned;director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
6 June 1997 | Incorporation (16 pages) |