Victoria Road
Southend On Sea
Essex
SS1 2TQ
Secretary Name | Daryl Jane Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 18 January 2000) |
Role | Company Director |
Correspondence Address | 12 Victoria Road Southend On Sea Essex SS1 2TQ |
Secretary Name | Jenette Moulsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 88 Park Street Southend On Sea Essex |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 July 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 94 London Road Southend On Sea SS1 1PG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 July 1998 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
9 August 1999 | Application for striking-off (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
25 May 1999 | Full accounts made up to 31 July 1998 (9 pages) |
20 August 1998 | Return made up to 28/07/98; full list of members
|
18 December 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Ad 14/08/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
20 August 1997 | Company name changed yateley LIMITED\certificate issued on 21/08/97 (2 pages) |