Thundersley
Benfleet
Essex
SS7 3DU
Director Name | Peter Merrien |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1998(5 days after company formation) |
Appointment Duration | 8 years (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | 20 Wagtail Walk Beckenham Kent BR3 3XG |
Secretary Name | Peter Merrien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1998(5 days after company formation) |
Appointment Duration | 8 years (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | 20 Wagtail Walk Beckenham Kent BR3 3XG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Unit 18 The Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Year | 2014 |
---|---|
Turnover | £366,147 |
Gross Profit | -£12,618 |
Net Worth | £83,928 |
Current Liabilities | £59,564 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2006 | Full accounts made up to 30 September 2005 (11 pages) |
23 February 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
9 February 2006 | Application for striking-off (1 page) |
8 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
15 November 2005 | Return made up to 28/08/05; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
3 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
1 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: unit 18 the capstan centre thurrock park way tilbury essex RM18 7HH (1 page) |
29 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
25 September 2001 | Return made up to 24/08/01; full list of members
|
20 March 2001 | Registered office changed on 20/03/01 from: 137 wennington road rainham essex RM13 9TR (1 page) |
20 March 2001 | Return made up to 18/06/00; full list of members (6 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 5 bertrey cottages single st berrys green westerham kent TN16 3AD (1 page) |
19 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
1 September 2000 | Return made up to 24/08/00; no change of members (6 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
21 April 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: 2 coxs close south woodham ferrers chelmsford essex CM3 5SL (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Incorporation (14 pages) |