Bostall Heath
London
SE2 0DW
Secretary Name | Lee Richard Rhodes |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1997(1 day after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Sheet Metal Worker |
Correspondence Address | 211 Westwood Lane Welling Kent DA16 2HS |
Director Name | Sterling Oak Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 6 Sundridge Parade Plaistow Lane Bromley BR1 4DT |
Secretary Name | Sterling Oak Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 6 Sundridge Parade Plaistow Lane Bromley BR1 4DT |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£40,218 |
Current Liabilities | £89,596 |
Latest Accounts | 31 August 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
17 March 2003 | Dissolved (1 page) |
---|---|
17 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2002 | Liquidators statement of receipts and payments (5 pages) |
19 September 2001 | Statement of affairs (6 pages) |
19 September 2001 | Appointment of a voluntary liquidator (1 page) |
19 September 2001 | Resolutions
|
28 August 2001 | Registered office changed on 28/08/01 from: 210/212 edward street arches london SE8 5HD (1 page) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
28 November 2000 | Amended full accounts made up to 31 August 1999 (6 pages) |
14 November 2000 | Resolutions
|
22 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (8 pages) |
15 November 1999 | Return made up to 14/08/99; full list of members (6 pages) |
16 June 1999 | Full accounts made up to 31 August 1998 (7 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: hiltons wharf 30 norman road greenwich london SE10 9QX (1 page) |
8 December 1998 | Return made up to 14/08/98; full list of members (6 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: 6 sundridge parade plaistow lane bromley BR1 4DT (1 page) |
14 August 1997 | Incorporation (13 pages) |