Shoeburyness
Southend-On-Sea
Essex
SS3 8BQ
Director Name | Sandra Joyce Hunt |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sweetcorn 152 Bishopsteignton Thorpe Bay Essex SS3 8BQ |
Secretary Name | Sandra Joyce Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2002(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sweetcorn 152 Bishopsteignton Thorpe Bay Essex SS3 8BQ |
Secretary Name | Sandra Joyce Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sweetcorn 152 Bishopsteignton Thorpe Bay Essex SS3 8BQ |
Secretary Name | David John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Sovereign House, 82 West Street Rochford Essex SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £22,279 |
Cash | £48,473 |
Current Liabilities | £27,090 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2005 | Application for striking-off (1 page) |
15 February 2005 | Return made up to 18/01/05; full list of members
|
2 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
7 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
24 September 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
25 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
21 October 2002 | Secretary resigned (1 page) |
26 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Return made up to 18/01/01; full list of members (7 pages) |
14 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New secretary appointed;new director appointed (2 pages) |
4 February 2000 | Ad 18/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
18 January 2000 | Incorporation (14 pages) |