South Ockendon
Essex
RM15 6AH
Director Name | Kevin Reginald Cottis Brown |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 May 2001) |
Role | Manager |
Correspondence Address | 128 Cherwell Grove South Ockendon Essex RM15 6AH |
Secretary Name | Miss Nicola Jennet Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 May 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 261 Timberlog Lane Basildon Essex SS14 1PA |
Director Name | Graham Bradley Roe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 18 Sycamore Drive East Grinstead West Sussex RH19 3UJ |
Secretary Name | Carolyn Jeanette Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Sycamore Drive East Grinstead West Sussex RH19 3UJ |
Director Name | Marc Graham McLennan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2000) |
Role | Manager |
Correspondence Address | Millenium House 261 Timberlog Lane Basildon Essex SS14 1PA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Squires House 81-87 High Street Billericay Essex CM12 9AS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2000 | New secretary appointed (3 pages) |
5 July 2000 | Director resigned (1 page) |
19 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
13 May 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
14 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
31 July 1997 | Incorporation (17 pages) |