Stanford Le Hope
Essex
SS17 8DD
Secretary Name | June Ann Maylin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 221 Branksome Aveue Stanford Le Hope Essex SS17 8DD |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | June Ann Maylin |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 May 2002) |
Role | Secretary |
Correspondence Address | 221 Branksome Aveue Stanford Le Hope Essex SS17 8DD |
Registered Address | 221 Branksome Avenue Stanford Le Hope Essex SS17 8DD |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | The Homesteads |
Built Up Area | Stanford-le-Hope |
Year | 2014 |
---|---|
Turnover | £45,960 |
Gross Profit | £45,960 |
Net Worth | £7,260 |
Cash | £1,343 |
Current Liabilities | £660 |
Latest Accounts | 31 May 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2003 | Application for striking-off (1 page) |
29 September 2003 | Accounting reference date shortened from 05/04/04 to 31/05/03 (1 page) |
29 September 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
26 June 2002 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
5 June 2002 | Director resigned (1 page) |
10 January 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
9 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
31 May 2001 | Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page) |
9 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
17 August 2000 | Company name changed am data systems LIMITED\certificate issued on 18/08/00 (2 pages) |
28 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
3 August 1999 | Return made up to 11/06/99; no change of members (4 pages) |
5 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
22 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
23 July 1997 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
9 July 1997 | New director appointed (2 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 June 1997 | Incorporation (16 pages) |