Canvey Island
Essex
SS8 0JA
Secretary Name | Michelle Blackaby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1999(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 23 December 2010) |
Role | Company Director |
Correspondence Address | 7 Long Road Canvey Island Essex SS8 0JA |
Director Name | William Blackaby |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 15 Essex Close Canvey Island Essex SS8 0DE |
Secretary Name | Maureen Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 34 Heilsburg Road Canvey Island Essex SS8 8HQ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £673,767 |
Gross Profit | £134,723 |
Net Worth | £186,727 |
Cash | £24,238 |
Current Liabilities | £63,396 |
Latest Accounts | 31 July 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 2010 | Liquidators statement of receipts and payments to 25 May 2010 (5 pages) |
3 June 2010 | Liquidators' statement of receipts and payments to 25 May 2010 (5 pages) |
6 June 2009 | Statement of affairs with form 4.19 (7 pages) |
6 June 2009 | Appointment of a voluntary liquidator (1 page) |
6 June 2009 | Resolutions
|
6 June 2009 | Appointment of a voluntary liquidator (1 page) |
6 June 2009 | Resolutions
|
6 June 2009 | Statement of affairs with form 4.19 (7 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from cable house 7 long road canvey island essex SS8 0JA (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from cable house 7 long road canvey island essex SS8 0JA (1 page) |
22 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
20 July 2006 | Return made up to 12/07/06; full list of members (6 pages) |
20 July 2006 | Return made up to 12/07/06; full list of members (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
2 July 2005 | Return made up to 12/07/05; full list of members (6 pages) |
2 July 2005 | Return made up to 12/07/05; full list of members (6 pages) |
30 November 2004 | Particulars of mortgage/charge (9 pages) |
30 November 2004 | Particulars of mortgage/charge (9 pages) |
2 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
2 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
8 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
8 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 July 2000 (3 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 July 2000 (3 pages) |
27 July 2001 | Return made up to 30/07/01; full list of members
|
27 July 2001 | Return made up to 30/07/01; full list of members (6 pages) |
14 November 2000 | Ad 01/08/97--------- £ si 98@1 (2 pages) |
13 November 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
13 November 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
29 August 2000 | Company name changed intel telecom LIMITED\certificate issued on 30/08/00 (2 pages) |
29 August 2000 | Company name changed intel telecom LIMITED\certificate issued on 30/08/00 (2 pages) |
1 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Director resigned (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Director resigned (2 pages) |
6 June 2000 | Return made up to 30/07/99; full list of members
|
6 June 2000 | Return made up to 30/07/99; full list of members (6 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
5 July 1999 | Full accounts made up to 31 July 1998 (5 pages) |
5 July 1999 | Full accounts made up to 31 July 1998 (5 pages) |
10 September 1998 | Return made up to 30/07/98; full list of members (6 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Return made up to 30/07/98; full list of members (6 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 57 furtherwick road canvey island essex SS8 7AH (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 57 furtherwick road canvey island essex SS8 7AH (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: c/o rm company services LIMITED 3RD floor 124/130 tabernacle street london EC2A 4SD (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: c/o rm company services LIMITED 3RD floor 124/130 tabernacle street london EC2A 4SD (1 page) |
20 October 1997 | Secretary resigned (1 page) |
30 July 1997 | Incorporation (20 pages) |