Beeleigh Road
Maldon
Essex
CM9 5QJ
Director Name | Anthony John Claydon |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2002(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 November 2004) |
Role | Chartered Designer |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Beeleigh Road Maldon Essex CM9 5QJ |
Director Name | Mrs Katayoon Claydon |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Beeleigh Road Maldon Essex CM9 5QJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £4,133 |
Cash | £70 |
Current Liabilities | £5,632 |
Latest Accounts | 31 July 2002 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2004 | Application for striking-off (1 page) |
28 October 2003 | Secretary's particulars changed (1 page) |
24 September 2003 | Return made up to 15/07/03; full list of members (6 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 October 2002 | Return made up to 15/07/02; full list of members (5 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
11 July 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
24 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
24 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
22 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
13 January 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
23 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
19 August 1997 | Resolutions
|
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |