Westcliff On Sea
Essex
SS0 8EX
Secretary Name | Vicki Lynn Diprose |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Whitefriars Crescent Westcliffe On Sea Essex SS0 8EX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,580 |
Current Liabilities | £382,879 |
Latest Accounts | 30 April 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 September 2007 | Dissolved (1 page) |
---|---|
18 June 2007 | Liquidators statement of receipts and payments (5 pages) |
18 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 March 2007 | Liquidators statement of receipts and payments (5 pages) |
26 July 2006 | Liquidators statement of receipts and payments (5 pages) |
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page) |
27 January 2005 | Statement of affairs (9 pages) |
27 January 2005 | Resolutions
|
27 January 2005 | Appointment of a voluntary liquidator (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
4 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Return made up to 24/07/02; full list of members (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
3 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
12 January 2000 | Full accounts made up to 30 April 1999 (6 pages) |
9 December 1999 | Return made up to 24/07/99; no change of members (4 pages) |
22 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 June 1998 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
27 August 1997 | Ad 24/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
24 July 1997 | Incorporation (20 pages) |