Southend On Sea
Essex
SS1 1DW
Director Name | Matthew Ian Barber |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | Flat 3 95 The Ridgeway Westcliff On Sea Essex SS0 8PX |
Secretary Name | Margaret Anne Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 19 Hampstead Gardens Hockley Essex SS5 5HN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 19 Clifftown Road Southend On Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2006 | Application for striking-off (1 page) |
18 April 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
25 January 2006 | Company name changed forrester-hyde LIMITED\certificate issued on 25/01/06 (2 pages) |
8 September 2005 | Nc inc already adjusted 30/08/05 (1 page) |
8 September 2005 | Resolutions
|
24 August 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: clarence house 7-11 clarence road southend on sea essex SS1 1AN (1 page) |
28 May 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
27 May 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 31 March 2001 (6 pages) |
19 April 2001 | Return made up to 31/03/01; full list of members
|
13 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
28 April 2000 | Return made up to 31/03/00; full list of members
|
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
15 June 1999 | Ad 14/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 March 1999 | Incorporation (21 pages) |