Shoeburyness
Southend On Sea
Essex
SS3 9TJ
Secretary Name | Nichola Jane Dersley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Vermeer Crescent Shoeburyness Southend On Sea Essex SS3 9TJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,530 |
Cash | £1,670 |
Current Liabilities | £3,956 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2003 | Application for striking-off (1 page) |
27 September 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: sovereign house 9 towerfield road shoeburyness southend on sea essex SS3 9QE (1 page) |
9 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
6 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
5 November 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
10 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 12-14 st marys street newport salop TF10 7AB (1 page) |
30 July 1998 | Incorporation (10 pages) |