Hockley
Essex
SS5 5JA
Secretary Name | Mrs Karen Patricia Beddow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1997(2 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 31 July 2007) |
Role | Company Director |
Correspondence Address | 2 Malvern Road Hockley Essex SS5 5JA |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | J P Smoothy Co South House 48 South Street Rochford Essex SS4 1BQ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £11,848 |
Cash | £12,260 |
Current Liabilities | £1,031 |
Latest Accounts | 30 April 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2007 | Application for striking-off (1 page) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members
|
27 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 July 2002 | Return made up to 31/05/02; full list of members
|
17 June 2002 | Registered office changed on 17/06/02 from: j p smoothy & co sovereign house 82 west street rochford essex SS4 1AS (1 page) |
12 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
26 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 December 1999 | Full accounts made up to 30 April 1999 (8 pages) |
30 June 1999 | Return made up to 31/05/99; no change of members
|
23 May 1999 | Registered office changed on 23/05/99 from: 2ND floor 451 london road westcliff on sea essex SS0 9LG (1 page) |
15 July 1998 | Full accounts made up to 30 April 1998 (11 pages) |
17 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
24 February 1998 | Secretary's particulars changed (1 page) |
24 February 1998 | Director's particulars changed (1 page) |
29 July 1997 | Ad 23/07/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
26 June 1997 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Incorporation (11 pages) |