Thorpe Bay
Southend On Sea
Essex
SS1 3EJ
Secretary Name | John Joseph Boyle |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 13 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Elm Grovee Drive Thorpe Bay Southend On Sea Essex SS1 3EJ |
Secretary Name | Hilary Elaine Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 42 Elm Grove Thorpe Bay Southend On Sea Essex SS1 3EZ |
Director Name | Timothy Connolly |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Builder |
Correspondence Address | The Briars Kingsway Hullbridge Essex SS5 6DR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 42 Elm Grove Thorpe Bay Southend On Sea Essex SS1 3EZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Thorpe |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 September 1998 | Director resigned (1 page) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: 42 woodgrange drive thorpe bay southend on sea SS1 3EJ (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
13 August 1997 | Incorporation (10 pages) |