Canvey Island
Essex
SS8 9XP
Director Name | Peter John Banks |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Calla Llonga Hillcrest Road Horndon On The Hill Stanford Le Hope Essex SS17 8NG |
Secretary Name | Pauline Chesworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Branksome Avenue Stanford Le Hope Essex SS17 8AZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13 Chadwick Road Westcliff On Sea Essex SS0 8LS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2005 | Return made up to 25/05/05; full list of members (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 July 2004 | Amended accounts made up to 31 May 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 June 2004 | Return made up to 25/05/04; full list of members
|
17 July 2003 | Return made up to 25/05/03; full list of members (7 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
3 April 2003 | Particulars of mortgage/charge (4 pages) |
9 May 2002 | Ad 24/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
20 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: squires house 81/87 high street billericay essex CM12 9AS (2 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
25 May 2000 | Incorporation (17 pages) |