St. Lawrence
Southminster
Essex
CM0 7NT
Director Name | Margaret Hilda Fosse Davis |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1997(1 day after company formation) |
Appointment Duration | 5 years, 7 months (closed 29 April 2003) |
Role | Computer Consultant |
Correspondence Address | 24 Mount View Crescent St. Lawrence Southminster Essex CM0 7NT |
Secretary Name | Graham George Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1997(1 day after company formation) |
Appointment Duration | 5 years, 7 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 24 Mount View Crescent St. Lawrence Southminster Essex CM0 7NT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 24 Mount View Crescent St. Lawrence Southminster Essex CM0 7NT |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | St. Lawrence |
Ward | Mayland |
Built Up Area | Ramsey Island |
Year | 2014 |
---|---|
Turnover | £55,586 |
Gross Profit | £55,586 |
Net Worth | £373 |
Cash | £105 |
Current Liabilities | £10,036 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2002 | Application for striking-off (1 page) |
27 July 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
24 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
19 September 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
25 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
8 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
6 October 1999 | Return made up to 19/09/99; full list of members
|
29 September 1999 | Registered office changed on 29/09/99 from: 86 saltdean vale saltdean brighton east sussex BN2 8HF (1 page) |
16 July 1999 | Full accounts made up to 31 October 1998 (9 pages) |
8 October 1998 | Return made up to 19/09/98; full list of members (6 pages) |
25 September 1998 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
14 October 1997 | New secretary appointed;new director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
19 September 1997 | Incorporation (14 pages) |