Westcliff On Sea
Essex
SS0 8HR
Director Name | Francis William Voase |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 June 2003) |
Role | Marketing Dir |
Correspondence Address | 42 First Avenue Westcliff On Sea Essex SS0 8HR |
Secretary Name | Amanda Susan Voase |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 June 2003) |
Role | Managing Director |
Correspondence Address | 42 First Avenue Westcliff On Sea Essex SS0 8HR |
Director Name | Mr Henry Arthur Thomas Gover |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Vicarage Hill Benfleet Essex SS7 1PD |
Director Name | Mark Stuart Tenzer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 August 2000) |
Role | Accountant |
Correspondence Address | 5 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JB |
Director Name | John Peter Dimick |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 August 2000) |
Role | Company Director |
Correspondence Address | 76 Woodland Drive Hove East Sussex BN3 6DJ |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Registered Address | Devine House 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,520 |
Gross Profit | -£28,615 |
Net Worth | -£355,577 |
Cash | £1,498 |
Current Liabilities | £109,232 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2001 | Group of companies' accounts made up to 28 February 2001 (20 pages) |
22 May 2001 | Return made up to 23/02/01; full list of members
|
17 May 2001 | Director resigned (1 page) |
12 September 2000 | Auditor's resignation (1 page) |
5 July 2000 | Prospectus (44 pages) |
8 June 2000 | New director appointed (2 pages) |
6 June 2000 | Statement of affairs (4 pages) |
6 June 2000 | Ad 19/05/00--------- £ si [email protected]=50000 £ ic 2/50002 (3 pages) |
5 June 2000 | New director appointed (2 pages) |
2 June 2000 | Balance Sheet (2 pages) |
2 June 2000 | Application for reregistration from private to PLC (1 page) |
2 June 2000 | Auditor's report (2 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 June 2000 | Declaration on reregistration from private to PLC (1 page) |
2 June 2000 | Re-registration of Memorandum and Articles (40 pages) |
2 June 2000 | Auditor's statement (1 page) |
25 May 2000 | Ad 17/05/00--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
25 May 2000 | £ nc 1000/1000000 17/05/00 (1 page) |
25 May 2000 | Div 17/05/00 (1 page) |
25 May 2000 | Resolutions
|
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New secretary appointed;new director appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 February 2000 | Incorporation (21 pages) |