Shoeburyness
Essex
SS3 8UR
Director Name | Mark Andrew Solsberg |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1999(2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 July 2002) |
Role | Banker |
Correspondence Address | Mulberry House Burnham Road, Latchingdon Chelmsford Essex CM3 6EX |
Secretary Name | Mark Andrew Solsberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1999(2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 July 2002) |
Role | Banker |
Correspondence Address | Mulberry House Burnham Road, Latchingdon Chelmsford Essex CM3 6EX |
Secretary Name | Katrina Lesley Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Chedington Shoeburyness Essex SS3 8UR |
Director Name | Jamie Smith |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 31 December 1999) |
Role | Sales Director |
Correspondence Address | 73 Halmer Gate Spalding Lincolnshire PE11 2EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13 Weston Road Southend On Sea Essex SS1 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
9 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2000 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | Return made up to 13/08/00; full list of members (7 pages) |
29 February 2000 | Director resigned (1 page) |
15 December 1999 | New secretary appointed;new director appointed (2 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Ad 20/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: 3 chedington shoeburyness southend on sea essex SS3 8UR (1 page) |
3 September 1999 | Memorandum and Articles of Association (11 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: 30 chedington shoeburyness southend on sea essex SS3 8UR (1 page) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Memorandum and Articles of Association (11 pages) |
13 August 1999 | Incorporation (17 pages) |