Waterside Road
Bradwell On Sea
Essex
CM0 7QT
Secretary Name | Lucy Anne Welsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | The Old Post Office Waterside Road Bradwell On Sea Essex CM0 7QT |
Secretary Name | Matthew Stuart Francis Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 August 1998) |
Role | Accountant |
Correspondence Address | 24 Moreton Road Colchester Essex |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Church Hill Leigh On Sea Essex SS9 2DE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£3,793 |
Current Liabilities | £3,793 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2005 | Application for striking-off (1 page) |
7 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 July 2004 | Return made up to 09/06/04; full list of members (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 September 2003 | Director's particulars changed (1 page) |
11 August 2003 | Return made up to 09/06/03; full list of members
|
4 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 69-71 east street tollesbury maldon essex CM9 8QE (1 page) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Memorandum and Articles of Association (9 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Company name changed formatfault LIMITED\certificate issued on 13/08/98 (2 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 June 1998 | Incorporation (13 pages) |