Leigh On Sea
Essex
SS9 1NW
Director Name | Diane Craske |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 21 February 2006) |
Role | Financial Controller |
Correspondence Address | 16 Baardwyk Avenue Canvey Island Essex SS8 8NU |
Secretary Name | Diane Craske |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 21 February 2006) |
Role | Financial Controller |
Correspondence Address | 16 Baardwyk Avenue Canvey Island Essex SS8 8NU |
Director Name | Mr Michael Frederick Mortimer |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Business Consultant |
Correspondence Address | Porthill House Rokemarsh Nr Benson Oxford OX10 6JB |
Secretary Name | Steven Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Porthill House Roke Marsh, Roke Wallingford Oxfordshire OX10 6JB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Unit 4 Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0QY |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
Year | 2014 |
---|---|
Turnover | £745,163 |
Net Worth | -£128,722 |
Cash | £3,079 |
Current Liabilities | £294,937 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
21 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
21 June 2004 | Return made up to 18/03/04; full list of members (7 pages) |
25 February 2004 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
15 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
16 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
19 April 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
27 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: sutherland house 1759 london road leigh on sea essex SS9 2SW (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
18 March 1999 | Incorporation (16 pages) |