90-92 Vicarage Hill
South Benfleet
Essex
SS7 1PE
Director Name | Mr Richard Anthony Tappenden |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Wild Farm Lower Burnham Road, Latchingdon Chelmsford CM3 6HQ |
Secretary Name | Deborah Anne Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(same day as company formation) |
Role | Book Keeper |
Correspondence Address | Wild Farm Lower Burnham Road Lachingdon Essex CM3 6HQ |
Director Name | Finlay Hunter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Builder |
Correspondence Address | Highfield Mount Bovers Lane Hawkwell Essex SS5 4JE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 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 | 01 July 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2SW |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £399,895 |
Gross Profit | £1,281 |
Net Worth | £59 |
Current Liabilities | £3,561 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2002 | Application for striking-off (1 page) |
17 December 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
4 September 2001 | Return made up to 01/07/01; full list of members (6 pages) |
11 July 2001 | Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page) |
4 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 July 2000 | Director's particulars changed (1 page) |
22 June 2000 | Director resigned (1 page) |
8 December 1999 | Ad 15/07/99--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Particulars of mortgage/charge (4 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Secretary resigned (2 pages) |
1 July 1999 | Incorporation (16 pages) |