Rayleigh
Essex
SS6 8JP
Secretary Name | Michelle Maddison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 October 2006) |
Role | Company Director |
Correspondence Address | 35 Highfield Crescent Rayleigh SS6 8JP |
Director Name | Daniel James Weidner |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Leslie Road Rayleigh Essex SS6 8PA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Michael Stephen Swain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 The Elms Hertford Hertfordshire SG13 7UY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Chase Bureau Register Office Services Limited 1 Royal Terrace Southend On Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,397 |
Cash | £10,965 |
Current Liabilities | £14,397 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
30 May 2006 | Application for striking-off (1 page) |
21 March 2006 | Return made up to 24/12/05; full list of members (6 pages) |
20 May 2005 | Return made up to 24/12/04; full list of members (6 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
25 March 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
22 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
22 May 2003 | Return made up to 24/12/02; full list of members (6 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
29 October 2002 | Return made up to 24/12/01; full list of members (6 pages) |
3 August 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
18 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 March 2001 | Return made up to 24/12/00; full list of members (6 pages) |
16 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
24 December 1999 | Incorporation (17 pages) |