Leigh On Sea
Essex
SS9 1LG
Director Name | Derek Ronald Brasier |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2000(8 months after company formation) |
Appointment Duration | 24 years |
Role | Engineer |
Correspondence Address | 2 Brookside Cottage Runwell Road, Runwell Wickford Essex SS11 7PN |
Director Name | Stephen Joseph Brasier |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 March 2000) |
Role | General Manager |
Correspondence Address | 4 Fanton Chase Shotgate Wickford Essex SS11 8QX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Church Hill Leigh On Sea Essex SS9 2DE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£18,263 |
Current Liabilities | £83,177 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 April 2006 | Dissolved (1 page) |
---|---|
5 January 2006 | Return of final meeting of creditors (1 page) |
24 September 2002 | Order of court to wind up (3 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
23 August 1999 | Ad 15/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Memorandum and Articles of Association (11 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 July 1999 | Incorporation (17 pages) |