Hockley
Essex
SS5 4EA
Secretary Name | Mark Belford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Pargeters Hyam Hockley Essex SS5 4EA |
Director Name | Roger John Simmons |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 22 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pargeters Hyam Hockley Essex SS5 4EA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 203 London Road Hadleigh Essex SS7 2RD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2005 | Return made up to 09/08/05; full list of members
|
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: star house 95 high road benfleet essex SS7 5LN (1 page) |
9 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
6 July 2001 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
9 August 2000 | Incorporation (15 pages) |