Thundersley
Essex
SS7 2UA
Director Name | Mr Roger James Pyke |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1997(same day as company formation) |
Role | Motor Dealer |
Correspondence Address | 38 Spains Hall Place Basildon Essex SS16 5UR |
Secretary Name | Mr Glynis Susan Pyke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Spains Hall Place Basildon Essex SS16 5UR |
Director Name | Sandra Eunice Thornton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 27 October 1998) |
Role | Book Keeper |
Correspondence Address | 7 Four Sisters Way Eastwood Leigh On Sea Essex SS9 5FQ |
Director Name | Steven Leigh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 August 2001) |
Role | Motor Dealer |
Correspondence Address | 100 Burges Road Thorpe Bay Essex SS1 3JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 165-167 High Street Rayleigh Essex SS6 7QA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,187 |
Current Liabilities | £26,858 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Voluntary strike-off action has been suspended (1 page) |
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2003 | Application for striking-off (1 page) |
29 January 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
29 November 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
29 November 2001 | Total exemption full accounts made up to 31 October 1998 (10 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: argyle house 6/7 winstanley way basildon essex SS14 3BP (1 page) |
29 November 2001 | Return made up to 14/10/99; no change of members (6 pages) |
29 November 2001 | Return made up to 14/10/00; no change of members (6 pages) |
29 November 2001 | Director resigned (2 pages) |
29 November 2001 | Return made up to 14/10/01; full list of members (8 pages) |
29 November 2001 | Total exemption full accounts made up to 31 October 1999 (11 pages) |
29 November 2001 | Director resigned (1 page) |
28 November 2001 | Restoration by order of the court (1 page) |
15 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: e w chartered accountants sovreign house 9 towerfield road shoeburyness essex SS3 9QE (1 page) |
25 January 1999 | Return made up to 14/10/98; full list of members
|
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | Ad 27/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
14 October 1997 | Incorporation (17 pages) |