Southend On Sea
Essex
SS2 6JH
Secretary Name | Deborah Suzanne Hardie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1997(6 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | 47 Boston Avenue Southend On Sea Essex SS2 6JH |
Director Name | Deborah Suzanne Hardie |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(5 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 29 June 2004) |
Role | Secretary |
Correspondence Address | 47 Boston Avenue Southend On Sea Essex SS2 6JH |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 47 Boston Avenue Southend On Sea Essex SS2 6JH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £19,478 |
Cash | £1,606 |
Current Liabilities | £8,522 |
Latest Accounts | 31 August 2002 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2004 | Application for striking-off (1 page) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
24 June 2003 | New director appointed (2 pages) |
30 January 2003 | Return made up to 12/08/02; full list of members (6 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
24 October 2001 | Return made up to 12/08/01; full list of members
|
14 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
6 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
8 September 1999 | Return made up to 12/08/99; full list of members
|
27 August 1999 | Secretary's particulars changed (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: 8 walfrey gardens dagenham essex RM9 6JB (1 page) |
15 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
18 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 8 walfrey gardens dagenham essex RM9 6JB (1 page) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Ad 18/08/97--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
12 August 1997 | Incorporation (17 pages) |