Westcliff On Sea
Essex
SS0 7SX
Secretary Name | Mark Cottis |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 9 Clayfields Peacehaven East Sussex BN10 7PB |
Director Name | Mark Cottis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2001(2 years, 7 months after company formation) |
Appointment Duration | 23 years |
Role | Co Director |
Correspondence Address | 9 Clayfields Peacehaven East Sussex BN10 7PB |
Director Name | Albert Edward Cornelius Winter |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Secretary Name | Logicplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Registered Address | 49 Romsey Road Benfleet Essex SS7 5TP |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Appleton |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
28 August 2004 | Dissolved (2 pages) |
---|---|
28 May 2004 | Liquidators statement of receipts and payments (5 pages) |
28 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
13 November 2003 | Liquidators statement of receipts and payments (5 pages) |
7 October 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
21 May 2001 | New director appointed (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 373-375 station road harrow middlesex HA1 2AW (1 page) |
11 May 2001 | Director resigned (1 page) |
9 April 2001 | Resolutions
|
9 April 2001 | Appointment of a voluntary liquidator (1 page) |
9 April 2001 | Statement of affairs (5 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 23 the leas westcliff on sea essex SS0 8JB (1 page) |
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2001 | Strike-off action suspended (1 page) |
30 June 2000 | Secretary resigned (1 page) |
22 February 2000 | Return made up to 28/09/99; full list of members (6 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Accounting reference date extended from 30/09/99 to 28/02/00 (1 page) |
8 April 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
17 December 1998 | Company name changed petre street LIMITED\certificate issued on 18/12/98 (2 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 320 petre street sheffield S4 8LU (1 page) |
28 September 1998 | Incorporation (13 pages) |