Eastwood
Director Name | Anthony Dignum |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 December 2006) |
Role | Sales Director |
Correspondence Address | 3 Louis Close Rayleigh Essex SS6 9GG |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Joan Margaret Dignum |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Louis Close Rayleigh Essex SS6 9GG |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Suite 3 Warren House Main Road Hockley Essex SS5 4QS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,163 |
Current Liabilities | £154,720 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2006 | Application for striking-off (1 page) |
14 September 2005 | Return made up to 16/09/05; full list of members
|
30 September 2004 | Return made up to 16/09/04; full list of members (8 pages) |
15 September 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
10 September 2003 | Return made up to 16/09/03; full list of members (7 pages) |
30 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 June 2003 | New director appointed (2 pages) |
22 October 2002 | Return made up to 16/09/02; full list of members
|
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
9 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
23 January 2001 | Accounts for a small company made up to 30 September 1999 (7 pages) |
4 October 2000 | Return made up to 16/09/00; full list of members
|
19 October 1999 | Return made up to 16/09/99; full list of members (6 pages) |
15 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
10 April 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Return made up to 16/09/98; full list of members (6 pages) |
6 October 1997 | Ad 16/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Registered office changed on 03/10/97 from: c/o nationwide company services LTD, kemp house 152/160 city road london EC1V 2HH (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |