Church Road Rawreth
Wickford
Essex
SS11 8SQ
Director Name | Stuart Paul Jackson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(same day as company formation) |
Role | Wholesaler |
Correspondence Address | 39 Manser Road Rainham Essex RM13 8NP |
Secretary Name | Stuart Paul Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Manser Road Rainham Essex RM13 8NP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997 |
Appointment Duration | 1 day (resigned 12 June 1997) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997 |
Appointment Duration | 1 day (resigned 12 June 1997) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1422/4 London Road Leigh On Sea Essex SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
21 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 1999 | Application for striking-off (1 page) |
23 June 1998 | Return made up to 12/06/98; full list of members
|
23 March 1998 | Registered office changed on 23/03/98 from: 44 king street stanford le hope essex SS17 0HH (1 page) |
8 July 1997 | Accounting reference date extended from 30/06/98 to 31/10/98 (1 page) |
30 June 1997 | New director appointed (2 pages) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
12 June 1997 | Incorporation (20 pages) |