Leigh On Sea
Essex
SS9 4RZ
Secretary Name | Joyce Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2002(4 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Secretary |
Correspondence Address | 179 Eastwood Old Road Leigh On Sea Essex SS9 4RZ |
Director Name | Christopher Bengree |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2003(5 years after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 84 Royston Avenue Southend On Sea Essex SS2 5LA |
Director Name | Mr Malcolm John Harrison |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wells Farm Ivy Barn Lane Mill Green Ingatestone Essex CM4 0PU |
Secretary Name | Laurence Graham Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Eastwood Old Road Leigh On Sea Essex SS9 4RZ |
Secretary Name | Sarah Thienel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 December 2002) |
Role | Secretary |
Correspondence Address | 22 Chelmer Way Shoeburyness Essex SS3 9EB |
Director Name | David Paul Thienez |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 August 2003) |
Role | Company Director |
Correspondence Address | 22 Chelmel Way Shoeburyness Essex SS3 9EB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£13,893 |
Cash | £1,591 |
Current Liabilities | £12,444 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
24 August 2005 | Liquidators statement of receipts and payments (5 pages) |
2 September 2004 | Appointment of a voluntary liquidator (1 page) |
2 September 2004 | Resolutions
|
2 September 2004 | Statement of affairs (6 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: 1208-1210 london road leigh on sea essex SS9 2UA (1 page) |
11 March 2004 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
11 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
11 November 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
9 October 2003 | Return made up to 13/08/03; full list of members (7 pages) |
11 May 2003 | New director appointed (2 pages) |
23 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
24 September 2002 | Return made up to 13/08/02; full list of members
|
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
28 January 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
25 September 2001 | Return made up to 13/08/01; full list of members
|
22 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 September 2000 | Return made up to 13/08/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
2 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New secretary appointed;new director appointed (2 pages) |
25 September 1998 | Secretary resigned (1 page) |