Grays
Essex
RM16 6RD
Secretary Name | Reginald Eric Austin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2001(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | 54 Galsworthy Road Tilbury Essex RM18 8JS |
Secretary Name | Reginald Eric Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 2001) |
Role | Retired |
Correspondence Address | 54 Galsworthy Road Tilbury Essex RM18 8JS |
Secretary Name | Christopher Paul Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(3 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 04 October 2001) |
Role | Company Director |
Correspondence Address | 13 Dagmar Road Kingston Upon Thames Surrey KT2 6DP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 20 Andrea Avenue Grays Essex RM16 6RD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Chafford and North Stifford |
Built Up Area | Grays |
Year | 2014 |
---|---|
Turnover | £52,400 |
Net Worth | -£6,075 |
Cash | £130 |
Current Liabilities | £7,003 |
Latest Accounts | 31 July 2002 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2003 | Application for striking-off (1 page) |
19 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
29 July 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
21 November 2001 | Amended accounts made up to 31 July 2000 (9 pages) |
2 November 2001 | Secretary resigned (2 pages) |
27 October 2001 | New secretary appointed (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 13 dagmar road kingston upon thames surrey KT2 6DP (1 page) |
4 September 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
24 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 20 andrea avenue chafford hundred essex RM16 6RD (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
24 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
12 November 1999 | Return made up to 14/07/99; full list of members (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
15 January 1999 | Return made up to 14/07/98; full list of members (6 pages) |
15 January 1999 | New secretary appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
14 July 1997 | Incorporation (17 pages) |