Grays
Essex
RM16 2NL
Secretary Name | Raechele Dawn Gould |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Laird Avenue Grays Essex RM16 2NL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 15 Laird Avenue Grays Essex RM16 2NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Blackshots |
Built Up Area | Grays |
Year | 2014 |
---|---|
Turnover | £4,500 |
Gross Profit | £4,404 |
Net Worth | £233 |
Current Liabilities | £6 |
Latest Accounts | 31 July 2002 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2004 | Application for striking-off (1 page) |
7 August 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
11 November 2002 | Return made up to 23/06/02; full list of members (6 pages) |
25 June 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
4 November 2001 | Return made up to 23/06/01; full list of members
|
7 August 2001 | Secretary's particulars changed (1 page) |
31 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
10 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
28 June 1999 | Return made up to 23/06/99; no change of members (4 pages) |
19 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
19 April 1999 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
13 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
16 October 1997 | Ad 20/09/97--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Registered office changed on 29/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 June 1997 | Incorporation (18 pages) |