Ashingdon
Essex
SS4 3EZ
Secretary Name | Rebecca Louise Ricks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 16 Albert Road Ashingdon Essex SS4 3EZ |
Director Name | Rebecca Louise Ricks |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 27 February 2007) |
Role | Estate Agent |
Correspondence Address | 16 Albert Road Ashingdon Essex SS4 3EZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
---|---|
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 | £19,956 |
Cash | £36,526 |
Current Liabilities | £35,752 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2006 | Application for striking-off (1 page) |
2 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 August 2005 | Accounting reference date extended from 31/01/05 to 31/07/05 (1 page) |
22 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
9 December 2004 | Resolutions
|
18 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
3 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
26 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
2 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
12 October 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
15 March 2000 | Director's particulars changed (1 page) |
15 March 2000 | Secretary's particulars changed (1 page) |
9 February 2000 | Ad 25/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 January 2000 | New secretary appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Registered office changed on 30/01/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
25 January 2000 | Incorporation (18 pages) |