South Ockendon
Essex
RM15 5BF
Director Name | Pauline Linda Plant |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2001(1 year after company formation) |
Appointment Duration | 6 years, 10 months (closed 07 May 2008) |
Role | Container Dealer |
Correspondence Address | Ellices Farm 552 Rayleigh Road, Hutton Brentwood Essex CM13 1SG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Devine House 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2006 | Return made up to 26/06/06; full list of members (2 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
21 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 September 2005 | Return made up to 26/06/05; full list of members (6 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: mayflower house high street billericay essex CM12 9FT (1 page) |
14 August 2004 | Particulars of mortgage/charge (10 pages) |
29 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 August 2003 | Return made up to 26/06/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: lakeview house 4 lake meadows office park woodbrook crescent billericay essex CM12 0EQ (1 page) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: mayflower house high street billericay essex CM12 9FT (1 page) |
24 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 May 2002 | Particulars of mortgage/charge (4 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
16 August 2001 | Return made up to 26/06/01; full list of members (6 pages) |
19 March 2001 | Company name changed container sales & hire.com limit ed\certificate issued on 19/03/01 (2 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Ad 26/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2000 | Secretary resigned (1 page) |