Junction Road
Brentwood
Essex
CM14 5RQ
Director Name | Margaret Lesley Hopkins |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1998(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hutton Court Rayleigh Road Hutton Brentwood Essex CM13 1SZ |
Secretary Name | Margaret Lesley Hopkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hutton Court Rayleigh Road Hutton Brentwood Essex CM13 1SZ |
Secretary Name | Adrian Hollier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1998(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 August 2002) |
Role | Insurance Advisor |
Correspondence Address | The Old Thatch Cromwell Lane Coventry CV4 8AP |
Director Name | Mr Paul Cottee |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | 1 Oxford Close Langdon Hills Basildon Essex SS16 6UN |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | -£26,379 |
Cash | £1,001 |
Current Liabilities | £37,537 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2000 | Return made up to 20/10/00; full list of members
|
17 October 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
24 January 2000 | Director resigned (1 page) |
17 December 1999 | Return made up to 20/10/99; full list of members (7 pages) |
7 January 1999 | Ad 29/10/98--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
5 November 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: chase house 37 kings road brentwood essex CM14 4DJ (1 page) |
20 October 1998 | Incorporation (17 pages) |