Leigh On Sea
Essex
SS9 4QL
Secretary Name | Sarah Purnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1998(5 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 52 The Fairway Leigh On Sea Essex SS9 4QL |
Director Name | Mr Stephen Purnell |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1998(1 year after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 The Fairway Leigh On Sea Essex SS9 4QL |
Director Name | Ian Ernest Frith |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillside Brock Hill Runwell Wickford Essex SS11 7PD |
Secretary Name | Anthony Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Stansfield Road Benfleet Essex SS7 4NA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Nelson Street Southend On Sea SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £361,825 |
Cash | £504,502 |
Current Liabilities | £142,677 |
Latest Accounts | 31 December 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 October 2005 | Dissolved (1 page) |
---|---|
22 July 2005 | Liquidators statement of receipts and payments (5 pages) |
22 July 2005 | Liquidators statement of receipts and payments (5 pages) |
22 July 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 July 2004 | Declaration of solvency (3 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Appointment of a voluntary liquidator (1 page) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 September 2003 | Return made up to 04/08/03; full list of members (6 pages) |
29 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
5 September 2000 | Return made up to 04/08/00; full list of members (6 pages) |
5 May 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
3 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
10 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Ad 31/08/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
28 October 1998 | Return made up to 04/08/98; full list of members (6 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
7 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Incorporation (20 pages) |