Thundersley
Essex
SS7 3TG
Secretary Name | Janice Sylvia Brasier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 May 2001) |
Role | Secretary |
Correspondence Address | 2 Brookside Cottage Runwell Road Wickford Essex SS11 7PN |
Director Name | David John Griffin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Dunblane Drive Leamington Spa Warwickshire CV32 7TL |
Secretary Name | Karen Eunice Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Dunblane Drive Cubbington Leamington Spa Warwickshire CV32 7TL |
Secretary Name | Mr Robert William Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 November 1997) |
Role | Company Director |
Correspondence Address | 5 Deerhurst Close Thundersley Essex SS7 3TG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Raebrook House Paycocke Road Basildon Essex SS14 3EX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Latest Accounts | 31 August 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
15 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 November 1999 | Return made up to 13/08/99; no change of members (6 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: rowland house 2 thundersley park road benfleet essex SS7 1ET (1 page) |
14 July 1999 | Full accounts made up to 31 August 1998 (7 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: pittock hamilton 1 sopwith crescent wickford business park wickford essex SS11 8YU (1 page) |
24 September 1998 | Return made up to 13/08/98; full list of members (6 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: warwick house 32 clarendon street leamington spa warwickshire CV32 4PG (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: 7 olympic centre paycock road basildon essex SS14 3EX (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
13 August 1997 | Incorporation (20 pages) |