Southend
Essex
SS2 6GQ
Director Name | Paul Henry Harper |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Larke Rise Southend On Sea Essex SS2 6GQ |
Secretary Name | Barry James Harper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Lark Rise Southend Essex SS2 6GQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 40 Spa Road Hockley Essex SS5 4PH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £228,254 |
Cash | £9,055 |
Current Liabilities | £73,312 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
4 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
5 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
4 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
15 January 2001 | Return made up to 10/01/01; full list of members
|
20 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
17 February 2000 | Return made up to 21/01/00; full list of members
|
18 January 2000 | £ nc 1000/10000 19/03/99 (1 page) |
18 January 2000 | Ad 19/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 January 2000 | Director's particulars changed (1 page) |
18 January 2000 | Resolutions
|
4 October 1999 | Particulars of mortgage/charge (4 pages) |
12 March 1999 | New secretary appointed;new director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
21 January 1999 | Incorporation (18 pages) |