Upminster
Essex
RM14 2EJ
Secretary Name | Joan Emily Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 162 Corbets Tey Road Upminster Essex RM14 2EJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £32,583 |
Cash | £35,972 |
Current Liabilities | £3,955 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2005 | Application for striking-off (1 page) |
11 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 April 2005 | Return made up to 17/03/05; full list of members (2 pages) |
6 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 May 2002 | Return made up to 26/03/02; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
10 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 June 1999 | Resolutions
|
22 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
31 March 1998 | Secretary resigned (1 page) |
26 March 1998 | Incorporation (18 pages) |