Rochford
Essex
SS4 1QL
Secretary Name | Rebecca Clare Wilkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1998(same day as company formation) |
Role | Finance Assistant |
Correspondence Address | 153 Rochford Garden Way Rochford Essex SS4 1QL |
Director Name | Thomas Sidney Wilkins |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Role | Cladding |
Correspondence Address | 51 Richmond Drive Rayleigh Essex SS6 7RJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Star House 95 High Road Benfleet Essex SS7 5LN |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£64,600 |
Cash | £1,240 |
Current Liabilities | £82,102 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 December 2006 | Dissolved (1 page) |
---|---|
6 September 2006 | Completion of winding up (1 page) |
27 October 2005 | Order of court to wind up (1 page) |
16 May 2005 | Return made up to 16/07/04; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: 52B ashingdon road rochford essex SS4 1RD (1 page) |
16 September 2003 | Return made up to 16/07/03; full list of members
|
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
24 September 2002 | Return made up to 16/07/02; full list of members
|
30 May 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 51 richmond drive rayleigh essex SS6 7RJ (1 page) |
7 November 2001 | Director resigned (1 page) |
6 September 2001 | Return made up to 16/07/01; full list of members (6 pages) |
11 June 2001 | Full accounts made up to 31 August 2000 (7 pages) |
24 August 2000 | Return made up to 16/07/00; full list of members
|
9 May 2000 | Full accounts made up to 31 August 1999 (11 pages) |
23 September 1999 | Return made up to 16/07/99; full list of members (6 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 31 corsham street london N1 6DR (1 page) |
16 July 1998 | Incorporation (17 pages) |