Rayleigh
Essex
SS6 7DE
Director Name | Mr Christopher Gordon Scott |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (closed 18 November 2008) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 15 Greentrees Avenue Cold Norton Chelmsford Essex CM3 6JA |
Secretary Name | Stephen John Olley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 November 2008) |
Role | Company Director |
Correspondence Address | 22a Henson Avenue Canvey Island Essex SS8 8LT |
Secretary Name | Vicki Copland Mander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Spring Gardens Rayleigh Essex SS6 7DE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2008 | Application for striking-off (1 page) |
25 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
11 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
6 August 2007 | Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 2A spring gardens rayleigh essex SS6 7DE (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
11 July 2006 | Director's particulars changed (1 page) |
16 June 2006 | Full accounts made up to 31 March 2006 (9 pages) |
21 February 2006 | Location of register of members (1 page) |
21 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Full accounts made up to 31 March 2005 (9 pages) |
18 March 2005 | Return made up to 28/02/05; full list of members
|
22 July 2004 | Full accounts made up to 31 March 2004 (9 pages) |
15 June 2004 | New secretary appointed (2 pages) |
20 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: 44-54 orsett road grays essex RM17 5ED (1 page) |
12 June 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
9 June 2003 | Company name changed pro-protect LIMITED\certificate issued on 08/06/03 (2 pages) |
22 May 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
19 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
11 October 2002 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
23 September 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
15 March 2002 | Return made up to 28/02/02; full list of members
|
5 April 2001 | New director appointed (2 pages) |
27 March 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Incorporation (32 pages) |