Stanford Le Hope
Essex
SS17 8AH
Secretary Name | Mark Charles Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Conrad Road Stanford Le Hope Essex SS17 0AT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1a Southend Road Grays Essex RM17 5NH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Year | 2014 |
---|---|
Turnover | £143,592 |
Gross Profit | £21,435 |
Net Worth | -£1,146 |
Cash | £392 |
Current Liabilities | £5,028 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2001 | Return made up to 11/05/01; no change of members (6 pages) |
13 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
8 March 2001 | Return made up to 12/05/00; full list of members (6 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
12 May 1999 | Incorporation (17 pages) |