Southend On Sea
Essex
SS1 3LA
Secretary Name | Denise Marcia Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 September 2008) |
Role | Secretary |
Correspondence Address | 50 Marcus Avenue Southend On Sea Essex SS1 3LA |
Director Name | John David Kitchiner |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 30 Hall Park Avenue Westcliff On Sea Essex SS0 8NR |
Secretary Name | Annette Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bakers Cottages Hyde Lane Danbury Chelmsford Essex CM3 4LW |
Director Name | Roger Ashley Smith |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Uttons Avenue Leigh On Sea Essex SS9 2EL |
Secretary Name | John David Kitchiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 30 Hall Park Avenue Westcliff On Sea Essex SS0 8NR |
Secretary Name | Mr Andrew John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marcus Avenue Southend On Sea Essex SS1 3LA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Church Hill Leigh On Sea Essex SS9 2DE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £1,389 |
Cash | £682 |
Current Liabilities | £10,482 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2008 | Application for striking-off (1 page) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
18 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 March 2005 | Return made up to 16/03/05; full list of members
|
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New secretary appointed (1 page) |
30 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 May 2002 | Ad 01/04/02--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
20 May 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 16/03/02; full list of members (7 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 March 2001 | Return made up to 16/03/01; full list of members
|
22 March 2001 | Director's particulars changed (1 page) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 March 2000 | Return made up to 16/03/00; full list of members (7 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
19 April 1999 | Resolutions
|
19 April 1999 | Return made up to 16/03/99; full list of members
|
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Ad 13/07/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
20 July 1998 | New secretary appointed (2 pages) |
21 May 1998 | Company name changed cks services LTD\certificate issued on 22/05/98 (2 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
16 March 1998 | Incorporation (19 pages) |