Thorpe Bay
Essex
SS1 3HA
Director Name | Sandra Jane Lieberman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | 144 Alexandra Road Great Wakering Essex SS3 0GW |
Secretary Name | David John Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 September 2008) |
Role | Company Director |
Correspondence Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2008 | Application for striking-off (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 November 2007 | Return made up to 09/10/07; no change of members (7 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: 4 rivers house fentiman walk hertford herts SG14 1DB (1 page) |
20 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 November 2005 | Return made up to 09/10/05; full list of members
|
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
19 October 2001 | Ad 09/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 19 fermoy road thorpe bay essex SS1 3HA (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 23 lady hamilton court barnstaple road thorpe bay essex AA1 3QH (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 144 alexandra road great wakering southend on sea essex SS3 0GW (1 page) |
7 December 2000 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
7 December 2000 | New director appointed (2 pages) |
9 October 2000 | Incorporation (16 pages) |