Walton On The Naze
Essex
CO14 8RN
Secretary Name | Rayleigh Company Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 1999(3 months after company formation) |
Appointment Duration | 25 years, 3 months |
Correspondence Address | 83 High Street Rayleigh Essex SS6 7EJ |
Director Name | Bernard Smith |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 154 Downhall Road Rayleigh Essex SS6 9LP |
Secretary Name | Bernard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 154 Downhall Road Rayleigh Essex SS6 9LP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 83 High Street Rayleigh Essex SS6 7EJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Year | 2001 |
---|---|
Net Worth | £942 |
Current Liabilities | £32,386 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2003 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 11 November 2016 (overdue) |
---|
9 February 2005 | Order of court to wind up (1 page) |
---|---|
9 February 2005 | Order of court to wind up (1 page) |
7 January 2005 | Application for striking-off (1 page) |
7 January 2005 | Application for striking-off (1 page) |
16 January 2004 | Return made up to 28/10/03; full list of members (6 pages) |
16 January 2004 | Return made up to 28/10/03; full list of members (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
11 February 2003 | Return made up to 28/10/02; full list of members (6 pages) |
11 February 2003 | Return made up to 28/10/02; full list of members (6 pages) |
28 January 2002 | Return made up to 28/10/01; full list of members
|
28 January 2002 | Return made up to 28/10/01; full list of members
|
12 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
8 March 2001 | Return made up to 28/10/00; full list of members (6 pages) |
8 March 2001 | Return made up to 28/10/00; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
8 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
2 November 1998 | New secretary appointed;new director appointed (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
2 November 1998 | New director appointed (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | New secretary appointed;new director appointed (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
2 November 1998 | New director appointed (1 page) |
28 October 1998 | Incorporation (14 pages) |
28 October 1998 | Incorporation (14 pages) |