Prittlewell
Southend On Sea
Essex
SS2 4PU
Secretary Name | Deborah Ann Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2000(same day as company formation) |
Role | Office Manager |
Correspondence Address | 55 Thornford Gardens Southend Essex SS2 6PX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 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 | 15 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Neale & Company Goldlay House 114 Parklway Chelmsford Essex CM2 7PR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£9,920 |
Current Liabilities | £9,920 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2004 | Application for striking-off (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 January 2003 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
23 May 2002 | Return made up to 15/05/02; full list of members
|
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: market square chambers 4 west street rochford essex SS4 1AL (1 page) |
14 August 2001 | Return made up to 15/05/01; full list of members (6 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |