Montefiore Avenue
Rayleigh
Essex
SS6 9QU
Secretary Name | Gwendoline May Ransome |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 October 2006) |
Role | Company Director |
Correspondence Address | 4 Westbourne Close Hadleigh Benfleet Essex SS7 2SL |
Director Name | Mark Anthony Ransome |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 2003) |
Role | Company Director |
Correspondence Address | 72 Victoria Avenue Rayleigh Essex SS6 9DB |
Secretary Name | Sharon Ransome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 2003) |
Role | Company Director |
Correspondence Address | 72 Victoria Avenue Rayleigh Essex SS6 9DB |
Director Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | Lakewood House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
Director Name | Mr Interests Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2001) |
Correspondence Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
Director Name | Sc Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2001) |
Correspondence Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
Secretary Name | Bj Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2001) |
Correspondence Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
Registered Address | 10 Parsons Road Manor Trading Estate, Brunel Road, Benfleet Essex SS7 4PS |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£19,046 |
Cash | £86,502 |
Current Liabilities | £380,301 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2005 | Particulars of mortgage/charge (9 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
15 September 2004 | Return made up to 29/05/04; full list of members (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 July 2003 | New director appointed (2 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
9 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
1 October 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
18 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 July 2000 (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Return made up to 29/05/01; full list of members
|
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
12 June 2000 | Location of register of members (1 page) |
5 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: scope house 18 clarendon road london E18 2AW (1 page) |
7 September 1999 | Return made up to 29/05/99; full list of members
|
23 August 1999 | Ad 29/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Secretary's particulars changed (1 page) |
15 July 1999 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 10 parsons road manor trading estate benfleet essex SS7 4PW (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: lakewood house horndon business park, brentwood essex CM13 3XL (1 page) |
22 December 1998 | Particulars of mortgage/charge (11 pages) |