Tollcross
Glasgow
Lanarkshire
G32 7SG
Scotland
Secretary Name | Laura Rodriguez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2004(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | 1598 London Road Leigh On Sea Essex SS9 2QR |
Director Name | June Rebecca Buchan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Care Manager |
Correspondence Address | 1598 London Road Leigh On Sea Essex SS9 2QR |
Secretary Name | June Rebecca Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Care Manager |
Correspondence Address | 1598 London Road Leigh On Sea Essex SS9 2QR |
Secretary Name | Lisa Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(2 years after company formation) |
Appointment Duration | 6 months (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | 61 Ashcombe Rochford Essex SS4 1SL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1 Church Hill Leigh On Sea Essex SS9 2DE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2006 | Accounting reference date shortened from 31/05/06 to 30/06/05 (1 page) |
20 February 2006 | Application for striking-off (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
16 June 2005 | Return made up to 25/04/05; full list of members (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
21 April 2004 | Return made up to 25/04/04; full list of members (6 pages) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 June 2003 | Secretary resigned;director resigned (1 page) |
23 June 2003 | New secretary appointed (1 page) |
28 May 2003 | Return made up to 25/04/03; full list of members
|
14 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 June 2002 | Return made up to 25/04/02; full list of members
|
15 June 2001 | Ad 18/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: harveys farmhouse old road, pattiswick braintree essex CM7 8BJ (2 pages) |
12 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Director resigned (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |