Rayleigh
Essex
SS6 9LX
Secretary Name | Mrs Rachel Louise Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(6 years, 8 months after company formation) |
Appointment Duration | 9 months (closed 27 December 2005) |
Role | Company Director |
Correspondence Address | 5 Gayleighs Rayleigh Essex SS6 9LX |
Director Name | Barbara Lynn Farmer |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Grayson Close Rayleigh Essex SS6 8LJ |
Director Name | Barry Arthur James Farmer |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Production Manager |
Correspondence Address | 3 Grayson Close Rayleigh Essex SS6 8LJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Karen Johnson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Gayleighs Rayleigh Essex SS6 9LX |
Secretary Name | Barbara Lynn Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Grayson Close Rayleigh Essex SS6 8LJ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£379 |
Cash | £32 |
Current Liabilities | £411 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2005 | Application for striking-off (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned;director resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
23 September 2004 | Return made up to 28/07/04; full list of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
6 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
24 December 2002 | Director resigned (1 page) |
15 November 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
7 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
13 September 2001 | Return made up to 28/07/01; full list of members (8 pages) |
30 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 September 2000 | Return made up to 28/07/00; full list of members (8 pages) |
12 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
10 August 1999 | Return made up to 28/07/99; full list of members (4 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Ad 06/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 1998 | Conve 06/10/98 (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 August 1998 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
28 July 1998 | Incorporation (18 pages) |