Westcliff On Sea
Essex
SS0 9DT
Secretary Name | Mr Adrian John Leopold Sinclair-McCall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 March 2004) |
Role | Company Director |
Correspondence Address | 74 Glenwood Avenue Westcliff On Sea Essex SS0 9DT |
Director Name | Nicola Sinclair McCall |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 March 2004) |
Role | Consultant |
Correspondence Address | 74 Glenwood Avenue Westcliff On Sea Essex SS0 9DT |
Director Name | Mrs Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | Stanford House Stanford House, Stanford Bridge Worcester WR6 6RU |
Director Name | Lee Anthony Wright |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 2001) |
Role | Engineer |
Correspondence Address | 53 Park Central Building Fairfield Road London E3 2US |
Secretary Name | Lee Anthony Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 2001) |
Role | Engineer |
Correspondence Address | 53 Park Central Building Fairfield Road London E3 2US |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane, Abberley Worcester Worcestershire WR6 6BQ |
Registered Address | 9 Nelson Street Southend On Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2003 | Voluntary strike-off action has been suspended (1 page) |
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2003 | Voluntary strike-off action has been suspended (1 page) |
5 March 2003 | Application for striking-off (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 39 upminster road south rainham essex RM13 9YS (1 page) |
22 March 2002 | Ad 01/03/01-28/02/02 £ si 893@1=893 £ ic 2/895 (2 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
22 March 2002 | New director appointed (2 pages) |
14 February 2002 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
13 September 2001 | Secretary resigned;director resigned (2 pages) |
13 September 2001 | New secretary appointed (4 pages) |
2 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 74 glenwood avenue westcliff on sea essex SS0 9DT (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcester worcestershire WR6 6BQ (1 page) |
14 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
29 February 2000 | Incorporation (15 pages) |