Southminster
Essex
CM0 7RX
Secretary Name | Nicole Angela Middlemiss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | 52 Lavender Drive Southminster Essex CM0 7RX |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Andrew James Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Highshay Mortimer Road Cubley Penistone South Yorkshire S30 6DF |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 52 Lavender Drive Southminster Essex CM0 7RX |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Southminster |
Ward | Southminster |
Built Up Area | Southminster |
Year | 2014 |
---|---|
Net Worth | £1,032 |
Cash | £6,316 |
Current Liabilities | £5,956 |
Latest Accounts | 31 July 2001 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2002 | Application for striking-off (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 August 2001 | Return made up to 28/07/01; full list of members
|
1 November 2000 | Registered office changed on 01/11/00 from: 8 the marlinespike shoreham by sea west sussex BN43 5RD (1 page) |
24 October 2000 | Accounts for a small company made up to 31 July 2000 (12 pages) |
16 August 2000 | Return made up to 28/07/00; full list of members
|
4 July 2000 | Registered office changed on 04/07/00 from: 19A gladstone street anstey leicester leicestershire LE7 7BT (1 page) |
16 September 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 September 1999 | Return made up to 28/07/99; no change of members (4 pages) |
13 October 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
30 July 1998 | Return made up to 28/07/98; full list of members
|
8 January 1998 | Ad 18/12/97--------- £ si [email protected]=100 £ ic 2/102 (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Secretary resigned (1 page) |
1 August 1997 | Registered office changed on 01/08/97 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |