Rayleigh
Essex
SS6 7RP
Secretary Name | Mark Peter Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 The Blundens Stoke By Nayland Colchester Essex CO6 4RH |
Secretary Name | Mark Ian Westwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 January 2005) |
Role | Sales Manager |
Correspondence Address | 10 Caversham Avenue Shoebury Essex SS3 8TY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 7 Orwell Court Hurricane Way Wickford Essex SS11 8YJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | -£30,459 |
Cash | £7,657 |
Current Liabilities | £258,071 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 August 2006 | Dissolved (1 page) |
---|---|
10 May 2006 | Completion of winding up (1 page) |
22 September 2005 | Order of court to wind up (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: victoria house 50 alexandra street southend on sea essex SS1 1BN (1 page) |
31 January 2005 | Secretary resigned (1 page) |
25 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
1 July 2004 | Return made up to 08/06/04; full list of members
|
3 October 2003 | Ad 22/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
26 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
1 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
20 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
15 May 2002 | Particulars of mortgage/charge (11 pages) |
9 March 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members
|
14 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
15 August 2000 | Return made up to 08/06/00; full list of members (6 pages) |
19 January 2000 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: 15 moat rise rayleigh essex SS6 7RP (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Incorporation (18 pages) |