Rayleigh
Essex
SS6 9DB
Secretary Name | Charles Frederick Beales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 January 2007) |
Role | Company Director |
Correspondence Address | 41 Viking Way Wickford Essex SS11 7JA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 114 High Street Rayleigh Essex SS6 7BY |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2006 | Application for striking-off (1 page) |
27 October 2005 | Return made up to 29/08/05; full list of members (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
3 October 2003 | Return made up to 29/08/03; full list of members (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 September 2002 | Return made up to 29/08/02; full list of members (6 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: 148 victoria avenue rayleigh essex SS6 9DB (1 page) |
26 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Ad 21/04/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |