Sheringham
Norfolk
NR26 8PF
Director Name | Sylvia Marjorie Bond |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Woodland Rise West Sheringham Norfolk NR26 8PF |
Secretary Name | Sylvia Marjorie Bond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Woodland Rise West Sheringham Norfolk NR26 8PF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hamlet House 366-368 London Road Westcliff On Sea Essex SS0 7HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £787 |
Cash | £4,503 |
Current Liabilities | £3,716 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2004 | Application for striking-off (1 page) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 April 2004 | Return made up to 03/04/04; full list of members (5 pages) |
1 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2004 | Director's particulars changed (1 page) |
18 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 April 2002 | Return made up to 03/04/02; full list of members (5 pages) |
25 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 March 2001 | Return made up to 03/04/01; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
17 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 April 1999 | Registered office changed on 24/04/99 from: delta house london southend airport rochford essex SS2 6YP (1 page) |
19 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page) |
29 July 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
29 July 1998 | Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |