Petts Wood
Kent
BR5 1QR
Secretary Name | Nicholas John Higginbotham |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 March 2002(2 years after company formation) |
Appointment Duration | 4 years (closed 04 April 2006) |
Role | IT Consultant |
Correspondence Address | 15 Dean Court Queens Road Kingston Surrey KT2 7SD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | N L Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2001) |
Correspondence Address | 105 Baker Street London W1U 6NY |
Registered Address | 44 Southchurch Road Southend Essex SS1 2LZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £14,400 |
Net Worth | £1,577 |
Cash | £1,444 |
Current Liabilities | £108 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2005 | Application for striking-off (1 page) |
11 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 April 2005 | Return made up to 23/02/05; full list of members
|
26 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
30 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 May 2003 | Return made up to 23/02/03; full list of members
|
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 June 2002 | Return made up to 23/02/02; full list of members (7 pages) |
4 April 2002 | New secretary appointed (2 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: monks ridge sneating hall lane kirby le soken essex CO13 0EW (1 page) |
8 November 2001 | Secretary resigned (1 page) |
19 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
6 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 26 thorney hedge road london W4 5SD (1 page) |
13 June 2000 | Resolutions
|
12 June 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
12 June 2000 | Ad 31/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 6-8 underwood street london N1 7JQ (1 page) |
23 February 2000 | Incorporation (19 pages) |