Company NameSouth East Ambulance Service Limited
Company StatusDissolved
Company Number04088632
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 7 months ago)
Dissolution Date7 October 2008 (15 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameThomas Geoffrey Dunn
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(same day as company formation)
RoleMedic
Correspondence Address14 Station Road
Rayleigh
Essex
SS6 7HL
Secretary NameJennifer Anne Dunn
NationalityBritish
StatusClosed
Appointed11 December 2001(1 year, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 07 October 2008)
RoleCompany Director
Correspondence Address14 Station Road
Rayleigh
Essex
SS6 7HL
Director NameStephen Clark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleMedic
Correspondence Address70 Rowan Walk
Eastwood
Leigh On Sea
Essex
SS9 5PL
Secretary NameThomas Geoffrey Dunn
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleMedic
Correspondence Address14 Station Road
Rayleigh
Essex
SS6 7HL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address114 High Street
Rayleigh
Essex
SS6 7BY
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 June 2008First Gazette notice for voluntary strike-off (1 page)
22 May 2008Application for striking-off (2 pages)
21 May 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 November 2007Return made up to 12/10/07; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 May 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
26 October 2006Return made up to 12/10/06; full list of members (3 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 October 2005Return made up to 12/10/05; full list of members (3 pages)
30 July 2005Ad 01/07/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2004Return made up to 12/10/04; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 November 2003Return made up to 12/10/03; full list of members (6 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 October 2002Return made up to 12/10/02; full list of members (6 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001New secretary appointed (2 pages)
14 November 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
29 October 2001Return made up to 12/10/01; full list of members (6 pages)
24 October 2000Ad 12/10/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000New director appointed (2 pages)