Rayleigh
Essex
SS6 8QR
Secretary Name | Simon William Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 King Georges Close Rayleigh Essex SS6 8JL |
Director Name | Andrew Peter Murphy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 November 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Ashingdon Heights Ashingdon Essex SS4 3TH |
Secretary Name | Andrew Peter Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 November 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Ashingdon Heights Ashingdon Essex SS4 3TH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
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 | -£51,583 |
Cash | £127 |
Current Liabilities | £112,454 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2006 | Secretary resigned;director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
7 October 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
3 May 2005 | Return made up to 25/04/05; full list of members (8 pages) |
25 January 2005 | Return made up to 02/05/04; full list of members (7 pages) |
25 January 2005 | Director's particulars changed (1 page) |
14 September 2003 | Return made up to 02/05/03; full list of members (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
29 August 2002 | Director's particulars changed (1 page) |
13 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
19 July 2001 | Return made up to 15/05/01; full list of members (6 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Incorporation (31 pages) |