Westcliff On Sea
Southend On Sea
Essex
SS0 9BA
Secretary Name | Roy Phillip Randall |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1998(12 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 14b High Street Normanby Middlesbrough Cleveland TS6 0JZ |
Director Name | John William Eggleton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Borough Close Kings Stanley Stonehouse Gloucestershire GL10 3LJ Wales |
Secretary Name | John William Eggleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Borough Close Kings Stanley Stonehouse Gloucestershire GL10 3LJ Wales |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 43 Silverdale Avenue Westcliff On Sea Southend On Sea Essex SS0 9BA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £63,295 |
Gross Profit | £23,960 |
Net Worth | -£8,605 |
Current Liabilities | £9,026 |
Latest Accounts | 30 June 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 May 2003 | Dissolved (1 page) |
---|---|
6 February 2003 | Completion of winding up (1 page) |
19 July 2002 | Order of court to wind up (3 pages) |
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2002 | Voluntary strike-off action has been suspended (1 page) |
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2001 | Application for striking-off (1 page) |
20 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
19 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
23 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
8 September 1998 | Return made up to 25/06/98; full list of members (6 pages) |
28 August 1998 | New secretary appointed (2 pages) |
7 May 1998 | Secretary resigned;director resigned (1 page) |
18 July 1997 | New secretary appointed;new director appointed (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 372 old street london EC1V 9LT (1 page) |
18 July 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
25 June 1997 | Incorporation (12 pages) |