Hockley
Essex
SS5 4SW
Secretary Name | Brigid Cecelia Magness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2004(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 September 2005) |
Role | Company Director |
Correspondence Address | 31 Hawthorne Gardens Hockley Essex SS5 4SW |
Secretary Name | Mr Tony Francis Guinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor Lodge 5 Fountain Lane Hockley Essex SS5 4ST |
Registered Address | Tudor Lodge Fountain Lane Hockley Essex SS5 4ST |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £19,702 |
Gross Profit | £19,702 |
Net Worth | £2,009 |
Cash | £19 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2005 | Application for striking-off (1 page) |
19 May 2004 | Return made up to 12/05/04; full list of members (6 pages) |
1 April 2004 | New secretary appointed (2 pages) |
21 October 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
4 September 2003 | Secretary resigned (1 page) |
20 May 2003 | Return made up to 12/05/03; full list of members (6 pages) |
27 November 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
2 June 2002 | Return made up to 12/05/02; full list of members (6 pages) |
4 April 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
24 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
15 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
22 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
21 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
18 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: iping hall iping midhurst west sussex GU29 0JW (1 page) |
4 November 1998 | Company name changed winsors LIMITED\certificate issued on 05/11/98 (2 pages) |
12 May 1998 | Incorporation (16 pages) |