Hadleigh
Benfleet
Essex
SS7 2RG
Director Name | Helen Jayne Gray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 December 2004) |
Role | Company Director |
Correspondence Address | 16 Berberis Close Langdon Hills Essex SS16 6TN |
Director Name | Gary Phillips |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 December 2004) |
Role | Company Director |
Correspondence Address | 116 Clarence Avenue Northampton Northamptonshire NN2 6PA |
Director Name | Mr Gareth Alexander Waites |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobb Cottage Darcy Road Tolleshunt Knights Tiptree Colchester Essex CO5 0RR |
Secretary Name | Mr Gary Bigden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 December 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 120 New Road Hadleigh Benfleet Essex SS7 2RG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £178 |
Cash | £52,729 |
Current Liabilities | £58,426 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2004 | Application for striking-off (1 page) |
1 June 2004 | Return made up to 24/03/04; full list of members (11 pages) |
2 April 2003 | Return made up to 24/03/03; full list of members (11 pages) |
9 April 2002 | Return made up to 24/03/02; full list of members (10 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
3 July 2001 | Return made up to 24/03/01; full list of members (11 pages) |
15 February 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New secretary appointed;new director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
24 March 2000 | Incorporation (18 pages) |