Westcliff On Sea
Essex
SS0 0AY
Director Name | Lilian Sarah Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 28 Wellstead Gardens Westcliff On Sea Essex SS0 0AY |
Secretary Name | Edward John Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 28 Wellstead Gardens Westcliff On Sea Essex SS0 0AY |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 28 Wellstead Gardens Westcliff On Sea Essex SS0 0AY |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £32,421 |
Net Worth | £9,227 |
Cash | £9,842 |
Current Liabilities | £4,349 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
22 November 2005 | Dissolved (1 page) |
---|---|
22 August 2005 | Completion of winding up (1 page) |
6 January 2005 | Order of court to wind up (1 page) |
3 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
1 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
28 July 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
7 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
5 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
19 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
23 August 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
31 January 2001 | Return made up to 24/09/99; full list of members
|
7 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
25 September 1998 | Return made up to 24/09/98; full list of members (6 pages) |
7 August 1998 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New secretary appointed;new director appointed (2 pages) |
31 October 1997 | Ad 23/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
17 October 1997 | Company name changed maxwall LIMITED\certificate issued on 20/10/97 (2 pages) |
24 September 1997 | Incorporation (16 pages) |