Canvey Island
Essex
SS8 7LB
Director Name | Angela Elaine Lipscombe |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Crescent Road Canvey Island Essex SS8 7LB |
Director Name | Jonathan Mark Riley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Springfield Hadleigh Benfleet Essex SS7 2SS |
Secretary Name | Jonathan Mark Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Springfield Hadleigh Benfleet Essex SS7 2SS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,314 |
Cash | £19,841 |
Current Liabilities | £2,713 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2005 | Application for striking-off (1 page) |
1 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
13 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 June 2003 | Return made up to 27/03/03; full list of members
|
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
17 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
15 June 2001 | Return made up to 17/04/01; full list of members (7 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 19 portland square bristol avon BS2 8SJ (1 page) |
27 February 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New secretary appointed;new director appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
17 April 2000 | Incorporation (18 pages) |