Rochford
Essex
SS4 1TT
Secretary Name | Clive Arthur Margerum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | 19 Albany Avenue Westcliff On Sea Essex SS0 7AQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Carol Ann Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 28 Hampden Crescent Warley Brentwood Essex CM14 5BD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 35 Sandon Close Rochford Essex SS4 1TT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hawkwell |
Ward | Hawkwell East |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£3,396 |
Current Liabilities | £4,097 |
Latest Accounts | 27 June 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2002 | Application for striking-off (1 page) |
22 November 2001 | Total exemption small company accounts made up to 27 June 2001 (5 pages) |
10 September 2001 | Return made up to 27/06/01; full list of members
|
20 March 2001 | Accounts for a small company made up to 27 June 2000 (5 pages) |
20 March 2001 | New secretary appointed (2 pages) |
7 November 2000 | Return made up to 27/06/00; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 July 2000 | Amended full accounts made up to 30 June 1998 (5 pages) |
20 November 1999 | Particulars of mortgage/charge (7 pages) |
30 September 1999 | Return made up to 27/06/99; full list of members (6 pages) |
20 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 1 royal terrace southend on sea essex SS1 1EA (1 page) |
24 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
31 October 1997 | Company name changed weathershield installations U.K. LIMITED\certificate issued on 03/11/97 (3 pages) |
13 October 1997 | Company name changed weathershield windows U.K. limit ed\certificate issued on 14/10/97 (3 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
7 July 1997 | Ad 27/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
27 June 1997 | Incorporation (16 pages) |