Thorpe Bay
Southend On Sea
Essex
SS1 3DH
Secretary Name | David Andrew Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 9 Wilmot Way Banstead Surrey SM7 2PZ |
Director Name | Edward Thomas Rowlandson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Rectory Close Bracknell Berkshire RG12 7BD |
Secretary Name | Edward Thomas Rowlandson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Rectory Close Bracknell Berkshire RG12 7BD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Rickard Keen 9 Nelson Street Southend On Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2001 | Application for striking-off (1 page) |
25 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Secretary resigned;director resigned (1 page) |
19 October 2000 | Return made up to 27/08/00; full list of members (6 pages) |
18 August 2000 | Return made up to 27/08/99; full list of members (8 pages) |
8 August 2000 | Director's particulars changed (1 page) |
27 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: burley coach house the cross ringwood road burley new forest hampshire BH24 4AB (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New secretary appointed;new director appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Secretary resigned (1 page) |
27 August 1998 | Incorporation (20 pages) |