Southend Road
Wickford
Essex
SS11 8HA
Director Name | Emma Charlotte Cooke |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 April 2004) |
Role | Sales Person |
Correspondence Address | 58 Bradwell House Southend Road Wickford Essex SS11 8HA |
Director Name | Peter Barry Knights |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Bearing & Power Transmission |
Correspondence Address | 5 Davidson Gardens Wickford Essex SS12 9QP |
Registered Address | Rowland Hall, Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island North |
Built Up Area | Canvey Island |
Year | 2014 |
---|---|
Turnover | £70,544 |
Gross Profit | £35,099 |
Net Worth | £146 |
Cash | £100 |
Current Liabilities | £23,403 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2003 | Application for striking-off (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
25 March 2003 | Return made up to 31/08/02; full list of members (6 pages) |
13 August 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
24 June 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
18 December 2001 | Resolutions
|
27 November 2001 | Return made up to 31/08/01; full list of members (6 pages) |
30 July 2001 | Secretary's particulars changed (1 page) |
22 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 157 southend road wickford essex SS11 8EE (1 page) |
22 November 2000 | Return made up to 31/08/00; full list of members (6 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: bearing house 5 davidson gardens, wickford essex SS12 9QP (1 page) |
31 August 1999 | Incorporation (20 pages) |