Southend On Sea
SS2 6HX
Secretary Name | Mrs Fe Galarpe Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Baxter Avenue Southend On Sea SS2 6HX |
Director Name | Tony Maguire |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 5 Barleycorn Way Hornchurch Essex RM11 3JJ |
Secretary Name | Tony Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 5 Barleycorn Way Hornchurch Essex RM11 3JJ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £1,527 |
Cash | £4,362 |
Current Liabilities | £51,096 |
Latest Accounts | 31 December 1999 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2001 | Application for striking-off (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
5 September 2000 | Return made up to 17/06/00; full list of members
|
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
28 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 February 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
12 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
18 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 August 1998 | Return made up to 17/06/98; full list of members (6 pages) |
16 July 1998 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
17 June 1997 | Incorporation (17 pages) |