Hockley
Essex
SS5 5AH
Secretary Name | Belgravia Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 August 2001(4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 January 2005) |
Correspondence Address | The Counting House 561 Daws Heath Road Hadleigh Essex SS7 2NJ |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Carolyn Doe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 02 August 2001) |
Role | Contract Cleaning |
Correspondence Address | 61 Marylands Avenue Hockley Essex SS5 5AH |
Secretary Name | Carolyn Doe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 02 August 2001) |
Role | Contract Cleaning |
Correspondence Address | 61 Marylands Avenue Hockley Essex SS5 5AH |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 561 Daws Heath Road Hadleigh Essex SS7 2NJ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
28 March 2003 | Return made up to 30/03/03; full list of members (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
6 September 2001 | Secretary resigned;director resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: suite A12 seedbed centre vanguard way shoeburyness essex SS3 9DX (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
23 April 2001 | Memorandum and Articles of Association (4 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 5 york terrace north shields NE29 0EF (1 page) |
6 April 2001 | Company name changed clx LIMITED\certificate issued on 06/04/01 (2 pages) |
30 March 2001 | Incorporation (10 pages) |