South Fremantle
6162
Foreign
Secretary Name | Emma Mary Devonport |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Hulbert Street South Fremantle 6162 Foreign |
Director Name | Mr John Geoffrey Magness |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Hawthorne Gardens Hockley Essex SS5 4SW |
Secretary Name | Mr Tony Francis Guinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor Lodge 5 Fountain Lane Hockley Essex SS5 4ST |
Registered Address | Tudor Lodge Fountain Lane Hockley Essex SS5 4ST |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £73,723 |
Gross Profit | £73,723 |
Net Worth | £57,678 |
Cash | £71,471 |
Current Liabilities | £17,711 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2003 | Application for striking-off (1 page) |
2 October 2002 | Return made up to 23/09/02; full list of members
|
12 November 2001 | Total exemption full accounts made up to 30 September 1999 (10 pages) |
3 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
11 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
12 April 2000 | Secretary's particulars changed (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: the pinfold pembury road tunbridge wells kent TN2 3QN (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
11 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
27 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
19 October 1998 | Return made up to 23/09/98; full list of members
|
29 July 1998 | Director's particulars changed (1 page) |
16 July 1998 | Secretary's particulars changed (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 13 granville road tunbridge wells kent TN1 2NX (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: flat 3 38 grove hill road tunbridge wells kent TN1 1SH (1 page) |
14 January 1998 | Ad 20/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | New director appointed (2 pages) |
23 September 1997 | Incorporation (16 pages) |