Southend On Sea
Essex
SS2 5LY
Secretary Name | Peter Graham Churchill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1997(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 November 2003) |
Role | Company Director |
Correspondence Address | 310 Bournemouth Park Road Southend On Sea Essex SS2 5LY |
Director Name | Peter Graham Churchill |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(3 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 18 November 2003) |
Role | Company Director |
Correspondence Address | 310 Bournemouth Park Road Southend On Sea Essex SS2 5LY |
Director Name | Peter Graham Churchill |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 31 Woodfield Park Drive Leigh On Sea Essex SS9 1LN |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £218 |
Cash | £5,300 |
Current Liabilities | £16,462 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2003 | Application for striking-off (1 page) |
30 October 2002 | Return made up to 25/07/02; full list of members
|
20 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
7 February 2002 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
13 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
17 November 2000 | New director appointed (2 pages) |
17 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
30 November 1999 | Return made up to 25/07/99; full list of members
|
30 July 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
8 July 1999 | Secretary resigned;director resigned (1 page) |
1 September 1998 | Return made up to 25/07/98; full list of members (6 pages) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
25 July 1997 | Incorporation (14 pages) |