Southend On Sea
Essex
SS1 1DR
Director Name | Jeanette Marie Parradine |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 March 2003) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Priory Place Grange Lane Little Dunmow Essex CM6 3HY |
Director Name | Mr Terry Robert Parradine |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 March 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Priory Place Grange Lane Little Dunmow Essex CM6 3HY |
Secretary Name | Jeanette Marie Parradine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 March 2003) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Priory Place Grange Lane Little Dunmow Essex CM6 3HY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 73 Victoria Avenue Southend On Sea Essex SS2 6EB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2001 | Accounting reference date shortened from 30/06/02 to 30/11/01 (1 page) |
30 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 16 saint john street london EC1M 4NT (1 page) |
9 July 2001 | Secretary resigned (1 page) |
18 June 2001 | Incorporation (14 pages) |