Company NameThe So-Speak
Company StatusDissolved
Company Number03530968
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 March 1998(26 years, 1 month ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKate Burgess
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleA/E Director
Correspondence Address25 Western Road
Daws Heath
Thundersley
Essex
SS7 2TN
Director NameMr Michael Burnham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEnglish
Correspondence Address58 Tillingham Way
Rayleigh
Essex
SS6 9HF
Director NameJanet Porter
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleDoctor
Correspondence Address112 Woodside
Leigh On Sea
Essex
SS9 4RB
Director NameBarbara Wood
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleSocial Worker
Correspondence Address16 Central Avenue
Hullbridge
Hockley
Essex
SS5 6AT
Director NamePeter Darling
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 28 June 2005)
RoleRetired
Correspondence Address313 Ferry Road
Hullbridge
Hockley
Essex
SS5 6NA
Director NameJoanne Poole
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 28 June 2005)
RoleCounsellor
Correspondence Address133 West Road
Westcliff On Sea
Essex
SS0 9DH
Secretary NameMr Michael Burnham
NationalityEnglish
StatusClosed
Appointed01 March 2002(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 28 June 2005)
RoleBusiness Analyst
Country of ResidenceEnglish
Correspondence Address58 Tillingham Way
Rayleigh
Essex
SS6 9HF
Director NamePauline Scarrott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleDriving Instructor
Correspondence Address169 Westminster Drive
Westcliff On Sea
Essex
SS0 9SE
Director NameJill Patricia Trueman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleManager Of Local Charity
Correspondence Address57 Carmania Close
Shoeburyness
Essex
SS3 9YZ
Secretary NameJean Margaret Owen
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address14a Gainsborough Drive
Westcliff On Sea
Essex
SS0 9AJ

Location

Registered AddressBasement Flat
15 Weston Road
Southend On Sea
Essex
SS1 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£6,659
Cash£6,759
Current Liabilities£100

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
7 May 2004Annual return made up to 19/03/04 (6 pages)
13 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 March 2003Annual return made up to 19/03/03 (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
30 July 2002Secretary's particulars changed (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002Secretary's particulars changed (1 page)
30 July 2002Director resigned (1 page)
30 May 2002New secretary appointed (2 pages)
5 May 2002Director resigned (1 page)
5 May 2002New director appointed (1 page)
5 May 2002New director appointed (2 pages)
2 January 2002Full accounts made up to 31 March 2001 (8 pages)
24 August 2001Registered office changed on 24/08/01 from: 114 woodside leigh on sea essex SS9 4RB (1 page)
11 May 2001Annual return made up to 19/03/01 (4 pages)
28 March 2001Full accounts made up to 31 March 2000 (8 pages)
8 June 2000Annual return made up to 19/03/00 (4 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
31 March 1999Annual return made up to 19/03/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 1999Director resigned (1 page)
26 January 1999Registered office changed on 26/01/99 from: 58 queens road southend essex SS1 1PZ (1 page)
19 March 1998Incorporation (29 pages)