Westcliff On Sea
Essex
SS0 9XG
Director Name | Graham Taylor Oakes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2000(6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 31 August 2004) |
Role | Health And Safety Consultant |
Correspondence Address | 75 Fernlea Road Benfleet Essex SS7 1HD |
Secretary Name | Graham Taylor Oakes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2000(6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 31 August 2004) |
Role | Health And Safety Consultant |
Correspondence Address | 75 Fernlea Road Benfleet Essex SS7 1HD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Taylors 203 London Road Hadleigh Essex SS7 2RD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £3,696 |
Cash | £8,967 |
Current Liabilities | £9,841 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2004 | Application for striking-off (1 page) |
29 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 May 2003 | Return made up to 20/03/03; full list of members (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
12 April 2001 | Ad 20/03/01--------- £ si 98@1 (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Resolutions
|
6 October 2000 | Company name changed petherzone LIMITED\certificate issued on 09/10/00 (2 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 6/8 underwood street london N1 7JQ (1 page) |
20 March 2000 | Incorporation (20 pages) |