Rochford
Essex
SS4 3LA
Secretary Name | Michelle Stacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 42a Springwater Road Eastwood Leigh On Sea Essex SS9 5BJ |
Secretary Name | Suzanne Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 April 2000) |
Role | Company Director |
Correspondence Address | 18 Eastwood Rise Leigh On Sea Essex SS9 5BS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 May 2002) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Registered Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£86,415 |
Current Liabilities | £81,306 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2002 | Secretary resigned (1 page) |
30 January 2002 | Return made up to 20/01/02; full list of members
|
16 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
29 January 2001 | Return made up to 20/01/01; full list of members
|
5 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
16 February 2000 | Return made up to 20/01/00; full list of members
|
27 January 2000 | New secretary appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Ad 20/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: britannia suite,international ho 82-86 deansgate, manchester M3 2ER (1 page) |
26 January 1998 | Director resigned (1 page) |
20 January 1998 | Incorporation (10 pages) |