Leigh On Sea
Essex
SS9 3AD
Secretary Name | Christopher O'Riordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2000(3 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 August 2003) |
Role | Administrator |
Correspondence Address | 80 Eastwood Road Leigh On Sea Essex SS9 3AD |
Secretary Name | Nigel Roger Whistler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 02 November 1998) |
Role | Manager |
Correspondence Address | 39 Hillway Westcliff On Sea Essex SS0 8QA |
Secretary Name | Colin Brisendon Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 2000) |
Role | Manager |
Correspondence Address | 62a The Grove Southend On Sea Essex SS2 4DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 80 Eastwood Road Leigh On Sea Essex SS9 3AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2002 | Return made up to 10/10/01; full list of members
|
5 February 2001 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
23 November 2000 | Return made up to 10/10/00; full list of members
|
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: unit 6 imperial park towerfield road towerfield industrial estate shoeburyness essex SS3 9QT (1 page) |
6 March 2000 | Return made up to 10/10/99; full list of members
|
16 September 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Secretary resigned (1 page) |
5 August 1998 | Company name changed statecrest developments LIMITED\certificate issued on 06/08/98 (4 pages) |
29 July 1998 | Ad 01/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 July 1998 | New secretary appointed;new director appointed (2 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 788-790 finchley road london NW11 7UR (1 page) |
10 October 1997 | Incorporation (17 pages) |