Laindon
Basildon
Essex
SS16 6SH
Secretary Name | Mr Brian Peter Firth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 06 April 2004) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Russetts Laindon Basildon Essex SS16 6SH |
Director Name | Mr Pawel Markiewicz |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 06 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Avalon Close London W13 0BJ |
Director Name | James Leech |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 October 1998) |
Role | Import/Exporter |
Correspondence Address | 2 Elderberry Close Basildon Essex SS16 6RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43 Russetts Laindon Basildon Essex SS16 6SH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Langdon Hills |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | -£9,145 |
Cash | £2,903 |
Current Liabilities | £36,892 |
Latest Accounts | 31 July 2001 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
10 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 August 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
14 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
6 June 1999 | Ad 10/07/98--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
18 November 1998 | Director resigned (1 page) |
31 July 1998 | Return made up to 03/07/98; full list of members (7 pages) |
31 July 1998 | Resolutions
|
29 October 1997 | Memorandum and Articles of Association (8 pages) |
14 October 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | Secretary resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
31 July 1997 | Company name changed maxhope LIMITED\certificate issued on 01/08/97 (2 pages) |