Westcliff On Sea
Essex
SS0 8BN
Secretary Name | Mr Raymond Roger James Dove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Britannia Gardens Westcliff On Sea Essex SS0 8BN |
Director Name | Mr Christopher Michael Dove |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(10 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 17 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Parkanaur Avenue Thorpe Bay Southend On Sea Essex SS1 3JB |
Director Name | Mr Melvyn Leonard Attreed |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | High Warren Lee Chapel Lane Langdon Hills Basildon Essex SS16 5NX |
Director Name | Christopher Michael Dove |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2006) |
Role | Consultant |
Correspondence Address | 44 Station Road Leigh On Sea Essex SS9 1SU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,956 |
Cash | £117 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2008 | Application for striking-off (1 page) |
10 April 2008 | Director appointed christopher michael dove (2 pages) |
22 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
17 February 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 06/10/06; full list of members (2 pages) |
19 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
5 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
30 June 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
27 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
9 January 2003 | Return made up to 06/10/02; full list of members (7 pages) |
3 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
7 November 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
12 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
27 February 2001 | Return made up to 06/10/00; full list of members (6 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Return made up to 06/10/99; full list of members
|
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 November 1998 | Return made up to 06/10/98; full list of members
|
16 November 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
8 January 1998 | Ad 05/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: 372 old street london EC1V 9LT (1 page) |
30 October 1997 | New secretary appointed;new director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
6 October 1997 | Incorporation (12 pages) |