Rayleigh
Essex
SS6 7AW
Director Name | Michael John Costello |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Grey Lady Place Billericay Essex CM11 1LU |
Secretary Name | Bowen Court Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 June 2004) |
Correspondence Address | 50 Great Wheatley Road Rayleigh Essex SS6 7AP |
Secretary Name | Jonathan Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Fairway Grays Essex RM16 2AD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 8 Repton Close Basildon Essex SS13 1LJ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
3 November 2001 | Return made up to 20/09/01; full list of members
|
25 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New secretary appointed (2 pages) |
2 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Secretary resigned;director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Ad 20/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 September 1999 | Incorporation (18 pages) |