Southend On Sea
Essex
SS1 2UT
Secretary Name | Diana Veronica Kathleen Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1999(10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | 9 Ambleside Drive Southend On Sea Essex SS1 2UT |
Director Name | Paul Michael Jackson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 June 1999) |
Role | Accountant |
Correspondence Address | Applewood Frenches Green Felsted Essex CM6 3JU |
Director Name | Peter Alec John Cripps |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 November 1999) |
Role | Managing Director |
Correspondence Address | 1 Wharley Hook Harlow Essex CM18 7DN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1st Floor 57a Broadway Leigh On Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £1,100 |
Cash | £8,129 |
Current Liabilities | £32,681 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2004 | Application for striking-off (1 page) |
27 August 2003 | Return made up to 18/08/03; full list of members (6 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
15 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
29 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
23 November 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
17 November 1999 | Director resigned (1 page) |
23 August 1999 | Return made up to 18/08/99; full list of members
|
16 August 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Company name changed ridge building services LTD\certificate issued on 23/06/99 (2 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | Accounting reference date shortened from 31/08/99 to 31/05/99 (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: 39A leicester road salford M7 4AS (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Incorporation (14 pages) |