Stanford Le Hope
Essex
SS17 8EU
Secretary Name | Margaret Betty Moylan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Gideons Way Stanford Le Hope Essex SS17 8EU |
Secretary Name | Roy Michael Daniel Collini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Devine House 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Registered Address | 88 Gideons Way Stanford-Le-Hope Essex SS17 8EU |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | The Homesteads |
Built Up Area | Stanford-le-Hope |
Year | 2014 |
---|---|
Net Worth | £11,000 |
Cash | £12,076 |
Current Liabilities | £2,198 |
Latest Accounts | 31 March 2008 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2009 | Application for striking-off (1 page) |
13 August 2009 | Return made up to 28/07/08; full list of members (3 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 23 parkway close eastwood essex SS9 5RL (1 page) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2008 | Return made up to 28/07/07; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 April 2007 | Return made up to 28/07/06; full list of members (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 18 orchard side leigh on sea essex SS9 5TT (1 page) |
30 May 2006 | Return made up to 28/07/05; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 April 2006 | Return made up to 28/07/04; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Return made up to 28/07/03; full list of members (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 October 2002 | Return made up to 28/07/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: 18 orchard side leigh-on-sea essex SS9 5TT (1 page) |
15 October 2001 | Return made up to 28/07/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
22 October 1999 | Return made up to 28/07/99; no change of members (4 pages) |
14 May 1999 | Return made up to 28/07/98; full list of members (4 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: 1299 1301 london road leigh on sea essex SS9 2AD (1 page) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 January 1999 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |