Great Yarmouth
Norfolk
NR30 1EE
Secretary Name | Ainsley Sydney Frank Bowers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1998(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 January 2004) |
Role | Transport Clerk |
Correspondence Address | 11 Garrison Road Great Yarmouth Norfolk NR30 1PZ |
Director Name | Alan Richard Furnee |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Dagnam Park Drive Romford Essex RM3 9XL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Linda Anne Furnee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Dagnam Park Drive Romford Essex RM3 9XL |
Director Name | Daniel James Weidner |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 55 Leslie Road Rayleigh Essex SS6 8PA |
Secretary Name | Mr Michael Stephen Swain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 The Elms Hertford Hertfordshire SG13 7UY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Chase Bureau Register Office Services Limited No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £232,341 |
Gross Profit | £174,924 |
Net Worth | £10,050 |
Cash | £9,100 |
Current Liabilities | £18,074 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2003 | Voluntary strike-off action has been suspended (1 page) |
12 March 2003 | Application for striking-off (1 page) |
14 November 2002 | Return made up to 16/09/02; full list of members (6 pages) |
6 November 2002 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
14 November 2001 | Return made up to 16/09/01; full list of members (6 pages) |
14 November 2000 | Return made up to 16/09/00; full list of members (6 pages) |
25 September 2000 | Full accounts made up to 31 August 1999 (10 pages) |
29 February 2000 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
20 September 1999 | Return made up to 16/09/99; full list of members (6 pages) |
12 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Return made up to 16/09/98; full list of members (6 pages) |
24 September 1998 | Resolutions
|
23 September 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
23 September 1998 | Resolutions
|
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
19 August 1998 | New secretary appointed (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: chase bureau register office services LIMITED no 1 royal terrace southend on sea essex SS1 1EA (1 page) |
19 August 1998 | New director appointed (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
10 June 1997 | Incorporation (18 pages) |