Rochford
Essex
SS4 1AB
Secretary Name | Mark Patrick Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(9 months after company formation) |
Appointment Duration | 4 years (closed 21 February 2006) |
Role | Project Manager |
Correspondence Address | 71 Dulverton Avenue Southend Westcliff On Sea Essex SS0 0HP |
Director Name | Mark Patrick Murray |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 February 2006) |
Role | Manager |
Correspondence Address | 71 Dulverton Avenue Southend Westcliff On Sea Essex SS0 0HP |
Director Name | Hazel McKinlay |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 71 Dulverton Avenue Westcliff Essex SS0 0HP |
Secretary Name | Hazel McKinlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 71 Dulverton Avenue Westcliff Essex SS0 0HP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 376 London Road Hadleigh Essex SS7 2DA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2004 | Return made up to 01/05/04; full list of members (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Director resigned (1 page) |
31 October 2003 | Ad 21/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
6 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
27 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director's particulars changed (1 page) |
27 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
25 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
16 May 2001 | Secretary resigned (1 page) |