Leigh On Sea
Essex
SS9 3RA
Secretary Name | Helen Austin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 27 Ewan Way Leigh On Sea Essex SS9 3RA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 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 | 10 February 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2001 | Application for striking-off (1 page) |
5 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
21 November 2000 | Ad 04/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | Registered office changed on 15/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Director resigned (1 page) |