Westcliff On Sea
Essex
SS0 9PE
Secretary Name | Victoria Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 23 September 2014) |
Role | Company Director |
Correspondence Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | Derek Stanley Burtenshaw |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 178 Park St Lane Park Street St Albans Hertfordshire AL2 2AT |
Secretary Name | Christine Elizabeth Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 June 2006) |
Role | Company Director |
Correspondence Address | 8 Cupid Green Lane Hemel Hempstead Hertfordshire HP2 7HH |
Secretary Name | Janet Elizabeth Valerie Burtenshaw |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 September 2006) |
Role | Company Director |
Correspondence Address | 178 Park Street Lane St Albans Hertfordshire AL2 2AT |
Secretary Name | Janet Elizabeth Valerie Burtenshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 September 2006) |
Role | Company Director |
Correspondence Address | 178 Park Street Lane St Albans Hertfordshire AL2 2AT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Peter Young 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2014 | Application to strike the company off the register (3 pages) |
10 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
31 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
24 March 2010 | Director's details changed for Peter Young on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for Victoria Young on 1 October 2009 (1 page) |
24 March 2010 | Secretary's details changed for Victoria Young on 1 October 2009 (1 page) |
24 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Peter Young on 1 October 2009 (2 pages) |
25 March 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
19 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
9 September 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
11 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
26 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
26 March 2007 | Secretary's particulars changed (1 page) |
22 December 2006 | Secretary resigned (1 page) |
9 November 2006 | Company name changed creative digital solutions limit ed\certificate issued on 09/11/06 (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: brookman park teleport great north road brookmans park hertfordshire AL9 6NE (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
10 July 2006 | New secretary appointed (1 page) |
10 July 2006 | Secretary resigned (1 page) |
9 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
24 January 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
15 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
23 February 2004 | Return made up to 02/03/04; full list of members (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
3 March 2003 | Return made up to 02/03/03; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
12 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
8 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 30 September 2000 (3 pages) |
10 March 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
10 March 2000 | Ad 02/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 2000 | Incorporation (15 pages) |
2 March 2000 | Secretary resigned (1 page) |