Thorpe Bay
Southend On Sea
Essex
SS1 3JD
Secretary Name | Linda Mary Hayward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 145 Parkanaur Avenue Thorpe Bay Southend On Sea Essex SS1 3JD |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | 69 Imex Business Park Hamilton Road Manchester Lancashire M13 0PD |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | 69 Imex Business Park Hamilton Road Manchester Lancashire M13 0PD |
Registered Address | 145 Parkanaur Avenue Thorpe Bay Southend On Sea Essex SS1 3JD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Thorpe |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2009 | Application for striking-off (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 April 2008 | Return made up to 31/01/08; no change of members (6 pages) |
24 January 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
26 September 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
3 March 2006 | Return made up to 31/01/06; full list of members (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
7 September 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
14 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
21 January 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
5 November 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
20 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
21 November 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |