Gillingham
Kent
ME8 7NP
Director Name | Irene Jean Fitzgerald |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2001(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 1 Dalmeny Langdon Hills Basildon Essex SS16 6DD |
Secretary Name | Mrs Jean Ivy Kettle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 1 Dalmeny Langdon Hills Basildon Essex SS16 6DD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 1422-4 London Road Leigh On Sea Essex SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2004 | Application for striking-off (1 page) |
3 June 2003 | Return made up to 24/04/03; full list of members (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
21 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
30 August 2001 | Resolutions
|
2 August 2001 | Ad 16/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 1422/4 london road leigh on sea essex SS9 2UL (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
1 May 2001 | Secretary resigned (1 page) |