Shoeburyness
SS3 9FN
Secretary Name | Tracey Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Admirals Walk Shoeburyness Essex SS3 9FN |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Victoria House 50 Alexander Street Southend On Sea SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,801 |
Current Liabilities | £3,595 |
Latest Accounts | 31 March 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2005 | Application for striking-off (1 page) |
2 September 2004 | Return made up to 04/07/04; full list of members (6 pages) |
6 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
1 August 2003 | Return made up to 04/07/03; full list of members (6 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 November 2001 | Return made up to 04/07/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 September 2000 | Return made up to 04/07/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 September 1999 | Return made up to 04/07/99; no change of members (4 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: victoria house 50 alexandra street southend-on-sea essex SS1 1BN (1 page) |
30 July 1997 | Director resigned (1 page) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Company name changed permillast specialist coating li mited\certificate issued on 30/07/97 (2 pages) |
28 July 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: 165 high street highstone house barnet hertfordshire EN5 5SU (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |