Westcliff On Sea
Essex
SS0 8NJ
Secretary Name | Stuart Nicholas James |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2000(1 year after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 5 Glenbervie Drive Leigh On Sea Essex SS9 3JU |
Secretary Name | Lesley Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Brackens Drive Warley Brentwood Essex CM14 5UE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,304 |
Cash | £109 |
Current Liabilities | £17,069 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 November 2004 | Dissolved (1 page) |
---|---|
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 May 2004 | Liquidators statement of receipts and payments (9 pages) |
16 March 2004 | Sec of state's release of liq (1 page) |
23 February 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 February 2004 | Appointment of a voluntary liquidator (1 page) |
19 November 2003 | Liquidators statement of receipts and payments (9 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
16 May 2002 | Statement of affairs (7 pages) |
16 May 2002 | Resolutions
|
16 May 2002 | Appointment of a voluntary liquidator (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 553/555 rayleigh road leigh on sea essex SS9 5HP (1 page) |
23 November 2001 | Return made up to 26/10/01; full list of members
|
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 March 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
17 January 2001 | Return made up to 26/10/00; full list of members
|
27 November 2000 | New secretary appointed (2 pages) |
15 September 2000 | Secretary resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Incorporation (15 pages) |