1 Fullbridge
Maldon
Essex
CM9 4LE
Director Name | Peter James Hall |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1999(same day as company formation) |
Role | Publican |
Correspondence Address | The Welcome Sailor Public House 1 Fullbridge Maldon Essex CM9 4LE |
Secretary Name | Peter James Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1999(same day as company formation) |
Role | Publican |
Correspondence Address | The Welcome Sailor Public House 1 Fullbridge Maldon Essex CM9 4LE |
Director Name | Steven Francis Hall |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Publican |
Correspondence Address | 383 Porters Avenue Dagenham Essex RM9 4NA |
Director Name | Alcait Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | 79 St John Street London EC1M 4NR |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Bowen Court Church Street Rayleigh Essex SS6 7EE |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £35,303 |
Cash | £97,372 |
Current Liabilities | £101,169 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2003 | Application for striking-off (1 page) |
26 November 2002 | Return made up to 18/11/02; full list of members (7 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
21 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
23 November 2000 | Return made up to 18/11/00; full list of members
|
16 June 2000 | Director resigned (1 page) |
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2000 | New director appointed (2 pages) |
16 February 2000 | Ad 18/11/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Accounting reference date extended from 30/11/00 to 31/01/01 (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | New secretary appointed;new director appointed (2 pages) |