Whitmore Way
Basildon
Essex
SS14 2PD
Secretary Name | Annamaria Angela Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1998(3 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 November 2002) |
Role | Marketing Executive |
Correspondence Address | 221 Whitmore Way Basildon Essex SS14 2PD |
Secretary Name | Lee Alan Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1998(3 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | 221 Whitmore Way Basildon Essex SS14 2PD |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2SW |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £3,207 |
Cash | £2,422 |
Current Liabilities | £20,038 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2002 | Application for striking-off (1 page) |
21 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
11 September 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
21 October 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
29 July 1999 | Return made up to 27/02/99; full list of members (6 pages) |
4 November 1998 | New secretary appointed;new director appointed (2 pages) |
4 November 1998 | New secretary appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: international house 31 church road, hendon london NW4 4EB (2 pages) |
14 September 1998 | Secretary resigned (1 page) |
27 February 1998 | Incorporation (15 pages) |