Ballards Gore
Essex
SS4 3RG
Secretary Name | Maria Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 155a Church Road Benfleet Essex SS7 4EN |
Director Name | David Jason Green |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Hall Park Avenue Westcliff On Sea Essex SS0 8NP |
Secretary Name | Peter John Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Russetts Apton Hall Road Ballards Gore Essex SS4 3RG |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 10 Towerfield Road Shoeburyness Southend On Sea Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2002 | Application for striking-off (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
7 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2001 | Ad 23/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
23 February 2001 | Incorporation (10 pages) |