Southwick Road
Dalbeattie
DG5 4EW
Scotland
Secretary Name | Stuart Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 August 2011) |
Role | Company Director |
Correspondence Address | Aldouran Southwick Road Dalbeattie DG5 4EW Scotland |
Director Name | Stuart Cox |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2005) |
Role | IT Consultant |
Correspondence Address | Aldouran Southwick Road Dalbeattie DG5 4EW Scotland |
Secretary Name | Susan Mary Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldouran Southwick Road Dalbeattie DG5 4EW Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 23 Alleyn Place Westcliff-On-Sea Essex SS0 8AT |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£135 |
Cash | £495 |
Current Liabilities | £1,088 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 February 2010 | Previous accounting period shortened from 29 May 2009 to 30 April 2009 (1 page) |
28 February 2010 | Previous accounting period shortened from 29 May 2009 to 30 April 2009 (1 page) |
31 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders Statement of capital on 2010-01-31
|
31 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders Statement of capital on 2010-01-31
|
30 January 2010 | Director's details changed for Susan Mary Cox on 1 October 2009 (2 pages) |
30 January 2010 | Director's details changed for Susan Mary Cox on 1 October 2009 (2 pages) |
30 January 2010 | Director's details changed for Susan Mary Cox on 1 October 2009 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Accounting reference date shortened from 31/05/2008 to 29/05/2008 (1 page) |
31 March 2009 | Accounting reference date shortened from 31/05/2008 to 29/05/2008 (1 page) |
24 December 2008 | Return made up to 23/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 23/12/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
15 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
15 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
23 February 2007 | Return made up to 23/12/06; full list of members (2 pages) |
23 February 2007 | Return made up to 23/12/06; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW (1 page) |
11 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
11 October 2005 | New director appointed (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New director appointed (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed (1 page) |
11 October 2005 | New secretary appointed (1 page) |
27 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
1 March 2003 | Return made up to 23/12/02; full list of members
|
1 March 2003 | Return made up to 23/12/02; full list of members (6 pages) |
9 March 2002 | Return made up to 23/12/01; full list of members
|
9 March 2002 | Return made up to 23/12/01; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
22 May 2001 | Ad 19/05/00--------- £ si 2@1 (2 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: 13 howell road corringham stanford le hope essex SS17 8JL (1 page) |
22 May 2001 | Ad 19/05/00--------- £ si 2@1 (2 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: 13 howell road corringham stanford le hope essex SS17 8JL (1 page) |
15 February 2001 | Return made up to 23/12/00; full list of members (6 pages) |
15 February 2001 | Return made up to 23/12/00; full list of members (6 pages) |
23 October 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
23 October 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: media house 4 stratford place london W1N 9AE (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: media house 4 stratford place london W1N 9AE (1 page) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Incorporation (17 pages) |
23 December 1999 | Incorporation (17 pages) |