Southminster
Essex
CM0 7ED
Director Name | Vivian Walker |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1998(same day as company formation) |
Role | Caretaker |
Correspondence Address | 3 Homefield Southminster Essex CM0 7ED |
Secretary Name | Jeff Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Cross Road Maldon Essex CM9 5EE |
Secretary Name | John Harvey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 31 The Cobbins Burnham On Crouch Essex CM0 8QL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,391 |
Cash | £6,555 |
Current Liabilities | £4,167 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
9 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2007 | Application for striking-off (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 46 cross road maldon essex CM9 5EE (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
21 September 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
22 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 3 homefield southminster essex CM0 7ED (1 page) |
5 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
9 August 2005 | Return made up to 05/06/05; full list of members (7 pages) |
22 June 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
14 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
15 July 2003 | Total exemption full accounts made up to 5 April 2003 (4 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
29 October 2002 | Accounts for a dormant company made up to 5 April 2002 (2 pages) |
11 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
22 June 2001 | Full accounts made up to 5 April 2001 (4 pages) |
14 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
6 July 2000 | Accounts for a small company made up to 5 April 2000 (3 pages) |
26 June 2000 | Return made up to 05/06/00; full list of members
|
8 December 1999 | Accounts for a small company made up to 5 April 1999 (3 pages) |
9 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
17 July 1998 | Ad 12/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 July 1998 | Accounting reference date shortened from 30/06/99 to 05/04/99 (1 page) |
5 June 1998 | Incorporation (16 pages) |