Westcliff On Sea
Essex
SS0 8AN
Director Name | Ruth Sylvia Verrinder |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Valkyrie Road Westcliff On Sea Essex SS0 8AN |
Secretary Name | Richard John Verrinder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Valkyrie Road Westcliff On Sea Essex SS0 8AN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 June 2003 | Application for striking-off (1 page) |
16 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
5 March 2001 | Ad 05/01/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
5 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
15 January 2001 | Director resigned (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (1 page) |
15 January 2001 | Secretary resigned (2 pages) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | Incorporation (10 pages) |