Leigh-On-Sea
Essex
SS9 3AD
Secretary Name | Mr Stephen Anthony Harrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables 134 Eastwood Road Leigh On Sea Essex SS9 3AD |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | The Gables 134 Eastwood Road Leigh On Sea Essex SS9 3AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2000 | Application for striking-off (1 page) |
19 July 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
19 July 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
19 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
23 February 2000 | Secretary's particulars changed (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 7 wingrave crescent brentwood essex CM14 5PA (1 page) |
23 February 2000 | Director's particulars changed (1 page) |
6 September 1999 | Memorandum and Articles of Association (11 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: temple chambers 96/99 temple avenue london EC4Y 0HP (1 page) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
22 July 1999 | Incorporation (15 pages) |