Hockley
Essex
SS5 4NY
Director Name | Peter Iori Nasskau |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Salisbury Road Leigh On Sea Essex SS9 2JY |
Director Name | Jeremy Paul Shallis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 29 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Clieveden Road Thorpe Bay Southend On Sea Essex SS1 3BJ |
Secretary Name | Jeremy Paul Shallis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Clieveden Road Thorpe Bay Southend On Sea Essex SS1 3BJ |
Director Name | Kenneth Morris |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Hillcrest Road Hockley Essex SS5 4QB |
Director Name | Christopher Stuart Vale |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 2 Chestnut Grove South Benfleet Benfleet Essex SS7 5RX |
Secretary Name | Christopher Stuart Vale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chestnut Grove South Benfleet Benfleet Essex SS7 5RX |
Director Name | Mr Stephen William Broughton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 January 2008(7 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bentley Road Ipswich IP1 5QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hamlet House 366/368 London Road Westcliff On Sea Essex SS0 7HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2011 | Application to strike the company off the register (3 pages) |
4 August 2011 | Application to strike the company off the register (3 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-01-07
|
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-01-07
|
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-01-07
|
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Director's details changed for Jeremy Paul Shallis on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Peter Iori Nasskau on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Peter Iori Nasskau on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Peter Iori Nasskau on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Jeremy Paul Shallis on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Jeremy Paul Shallis on 1 October 2009 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Return made up to 05/01/09; full list of members (5 pages) |
20 January 2009 | Return made up to 05/01/09; full list of members (5 pages) |
23 May 2008 | Appointment terminated director stephen broughton (1 page) |
23 May 2008 | Appointment Terminated Director stephen broughton (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
8 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
8 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 February 2007 | Return made up to 05/01/07; full list of members (3 pages) |
27 February 2007 | Return made up to 05/01/07; full list of members (3 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New secretary appointed (1 page) |
4 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
5 January 2006 | Return made up to 05/01/06; full list of members (4 pages) |
5 January 2006 | Return made up to 05/01/06; full list of members (4 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2005 | Return made up to 05/01/05; full list of members (4 pages) |
11 January 2005 | Return made up to 05/01/05; full list of members (4 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
24 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 March 2003 | Return made up to 05/01/03; full list of members (8 pages) |
3 March 2003 | Return made up to 05/01/03; full list of members (8 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
8 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
9 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
9 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
19 February 2001 | Ad 05/01/01--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
19 February 2001 | Ad 05/01/01--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
5 January 2001 | Incorporation (17 pages) |
5 January 2001 | Incorporation (17 pages) |