Canvey Island
Essex
SS8 9HA
Director Name | Roy Frederick Finn |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(same day as company formation) |
Role | Business Executive |
Correspondence Address | 69b Denham Road Canvey Island Essex SS8 9HA |
Secretary Name | Lesley Margaret Finn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 69b Denham Road Canvey Island Essex SS8 9HA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Rp Minks & Company 78 High Street Hadleigh Benfleet Essex SS7 2PB |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £8,810 |
Net Worth | £877 |
Cash | £1,350 |
Current Liabilities | £552 |
Latest Accounts | 5 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2004 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
20 January 2004 | Application for striking-off (1 page) |
21 January 2003 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
7 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
20 November 2001 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
11 April 2001 | Return made up to 26/02/01; full list of members (6 pages) |
21 December 2000 | Full accounts made up to 5 April 2000 (7 pages) |
21 December 2000 | Accounting reference date extended from 29/02/00 to 05/04/00 (1 page) |
22 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 16 st john street london EC1M 4AY (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
26 February 1999 | Incorporation (15 pages) |