Leigh On Sea
Essex
SS9 2RG
Director Name | Stuart Duncan Lowden |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(4 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Heathermount Drive Crowthorne Berkshire RG45 6HJ |
Director Name | Gary Sullivan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(4 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 January 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn Meadow Dunmow Road Thaxted Essex CM6 3QE |
Secretary Name | Mark Hill Abraham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 20 January 2009) |
Role | Secretary |
Correspondence Address | 20 Latchingdon Road Cold Norton Essex CM3 6JG |
Director Name | Mr Michael Peter Lord |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Milton House Chapel Milton, Chapel En Le Frith High Peak Derbyshire SK23 0QQ |
Director Name | Mrs Valerie Joan Lord |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2003) |
Role | Secretary |
Correspondence Address | Milton House Chapel Milton, Chapel En Le Frith High Peak Derbyshire SK23 0QQ |
Secretary Name | Mrs Valerie Joan Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2002) |
Role | Secretary |
Correspondence Address | Milton House Chapel Milton, Chapel En Le Frith High Peak Derbyshire SK23 0QQ |
Director Name | Paul Williams |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 7 Gardner Street Salford Lancashire M6 6PP |
Secretary Name | Mr Pieter John Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lavenham Close Hazel Grove Stockport Cheshire SK7 6JL |
Secretary Name | Gary Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(4 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn Meadow Dunmow Road Thaxted Essex CM6 3QE |
Director Name | Mark Hill Abraham |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 2008) |
Role | Finance Director |
Correspondence Address | 20 Latchingdon Road Cold Norton Essex CM3 6JG |
Director Name | Mr Ronald William Dickin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 2008) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fernbank Finchampstead Wokingham Berkshire RG40 4XB |
Director Name | Mr Norman Edward Menzies |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Linkway Edgcumbe Park Crowthorne Berkshire RG45 6ES |
Director Name | Ms Gemma Elizabeth Quirke |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2004(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 2008) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 8 Priors Field Bicknacre Chelmsford Essex CM3 4XY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Chalkwell Lawns 648-656 London Road Westcliffe On Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2008 | Application for striking-off (1 page) |
12 May 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
11 April 2008 | Appointment terminated director gemma quirke (1 page) |
11 April 2008 | Appointment terminated secretary gary sullivan (1 page) |
11 April 2008 | Appointment terminated director ronald dickin (1 page) |
11 April 2008 | Appointment terminated director mark abraham (1 page) |
11 April 2008 | Secretary appointed mark hill abraham (2 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Appointment terminated director norman menzies (1 page) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Return made up to 26/02/07; full list of members
|
28 February 2007 | Full accounts made up to 31 July 2006 (10 pages) |
3 April 2006 | Return made up to 26/02/06; full list of members
|
8 February 2006 | Full accounts made up to 31 July 2005 (11 pages) |
9 March 2005 | Return made up to 26/02/05; full list of members (9 pages) |
7 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
25 May 2004 | Return made up to 26/02/04; full list of members
|
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director's particulars changed (1 page) |
10 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Return made up to 26/02/03; full list of members (7 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 38 market street chapel en le frith high peak derbyshire SK23 0HY (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
30 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
5 March 2002 | Return made up to 26/02/02; full list of members
|
19 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 May 2001 | New director appointed (2 pages) |
18 April 2001 | Return made up to 26/02/01; full list of members
|
1 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 March 2000 | Return made up to 26/02/00; full list of members
|
20 August 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Ad 31/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 April 1999 | Company name changed safetymode LIMITED\certificate issued on 12/04/99 (3 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
26 February 1999 | Incorporation (10 pages) |