Wickford
Essex
SS11 7LN
Director Name | Jennifer Melinda Portch |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 January 2005) |
Role | Business Woman |
Correspondence Address | 1 Brimfield Road Purfleet Essex RM19 1RQ |
Secretary Name | Mrs Amanda Jayne Marsello |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 January 2005) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 26 Waverley Crescent Wickford Essex SS11 7LN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 13 Weston Road Southend On Sea Essex SS1 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2004 | Application for striking-off (1 page) |
8 May 2004 | Return made up to 20/03/04; full list of members (5 pages) |
29 May 2003 | Return made up to 20/03/03; full list of members (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
15 April 2002 | Return made up to 20/03/02; full list of members (5 pages) |
12 June 2001 | New secretary appointed;new director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
11 June 2001 | Ad 08/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: 26 waverley crescent brock hill wickford essex SS11 7LN (1 page) |
23 May 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 May 2001 | Secretary resigned (1 page) |
20 March 2001 | Incorporation (7 pages) |