Canvey Island
Essex
SS8 9FF
Secretary Name | Michael Simon Layton |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2003(3 years, 12 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | 52 Craven Avenue Canvey Island Essex SS8 0BY |
Secretary Name | Steven George Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 53 Hungerdown London E4 6QJ |
Secretary Name | Patrick William Chalk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 26 The Fairway Upminster Essex RM14 1BS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,542 |
Cash | £3,601 |
Current Liabilities | £48,945 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 June 2004 | Dissolved (1 page) |
---|---|
29 March 2004 | Completion of winding up (1 page) |
18 July 2003 | Order of court to wind up (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Return made up to 24/03/03; full list of members
|
17 March 2003 | Secretary resigned (1 page) |
5 June 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
11 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
12 September 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Return made up to 24/03/00; full list of members (6 pages) |
16 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: bowen court church street rayleigh essex SS6 7EE (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
24 March 1999 | Incorporation (14 pages) |