South Ockendon
Essex
RM15 5PQ
Director Name | Lorraine Joyce Scase |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 July 2002) |
Role | Administrator |
Correspondence Address | 195 Broxburn Drive South Ockendon Essex RM15 5PQ |
Secretary Name | Lorraine Joyce Scase |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 July 2002) |
Role | Administrator |
Correspondence Address | 195 Broxburn Drive South Ockendon Essex RM15 5PQ |
Director Name | John Edward Evans |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Salesman |
Correspondence Address | 453 Upminster Road North Rainham Essex RM13 9SB |
Director Name | Paul Scase |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Salesman |
Correspondence Address | 195 Broxburn Drive South Ockendon Essex RM15 5PQ |
Secretary Name | Paul Scase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Salesman |
Correspondence Address | 195 Broxburn Drive South Ockendon Essex RM15 5PQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 16a Orsett Road Grays Essex RM17 5DL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2002 | Application for striking-off (1 page) |
17 December 2001 | Director's particulars changed (1 page) |
19 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
30 May 2000 | Return made up to 24/02/00; full list of members (7 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
30 May 2000 | Resolutions
|
24 November 1999 | Registered office changed on 24/11/99 from: construction house runwell road wickford essex SS11 7HQ (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New secretary appointed;new director appointed (2 pages) |
23 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
26 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Incorporation (17 pages) |