Westcliff On Sea
Essex
SS0 0RS
Director Name | Mrs Sylvia Patricia Vincent |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | English |
Status | Closed |
Appointed | 07 December 2004(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25a Chase Gardens Westcliff On Sea Essex SS0 0RS |
Secretary Name | Mrs Sylvia Patricia Vincent |
---|---|
Nationality | English |
Status | Closed |
Appointed | 07 December 2004(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25a Chase Gardens Westcliff On Sea Essex SS0 0RS |
Director Name | Geoffrey Louis Stock |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 January 2005(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Glen Court The Malyons Benfleet Essex SS7 1TT |
Director Name | Mr Alan Rapkin |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Queens Road Benfleet Essex SS7 1JN |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 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 | Mr Gary Neil Luckman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Leaside Benfleet Essex SS7 4DQ |
Secretary Name | Mr Alan Rapkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 December 2004) |
Role | Company Director |
Correspondence Address | 57 Queens Road Benfleet Essex SS7 1JN |
Registered Address | 853-855 London Road Westcliff On Sea Essex SS0 9SZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,652 |
Cash | £17,116 |
Current Liabilities | £3,696 |
Latest Accounts | 31 December 2006 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Application for striking-off (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
27 September 2007 | Annual return made up to 06/08/07 (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 September 2006 | Annual return made up to 06/08/06 (4 pages) |
2 November 2005 | Annual return made up to 06/08/05 (4 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
25 June 2005 | New secretary appointed (1 page) |
25 June 2005 | New director appointed (1 page) |
21 June 2005 | New director appointed (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 3RD floor phoenix house christopher martin road basildon SS14 3EZ (1 page) |
19 January 2005 | Company name changed association of community trainer s LIMITED\certificate issued on 19/01/05 (2 pages) |
15 December 2004 | Annual return made up to 06/08/04 (4 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
12 August 2003 | Annual return made up to 06/08/03
|
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 August 2001 | Annual return made up to 06/08/01 (3 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (2 pages) |
11 August 2000 | Annual return made up to 06/08/00 (3 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
19 August 1999 | Annual return made up to 06/08/99 (6 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (2 pages) |
18 August 1998 | Annual return made up to 06/08/98 (6 pages) |
19 December 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
18 August 1997 | Director resigned (1 page) |
6 August 1997 | Incorporation (22 pages) |