Burnham On Crouch
Essex
CM0 8NX
Secretary Name | Brendan Patrick Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Guisnes Court Back Road Tolleshunt D`Arcy Essex CM9 8TW |
Director Name | Mr David Lyon Geaves |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Walnut Tree House Chapel Road Burnham On Crouch Essex CM0 8JA |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | Monometer Hous Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2006 | Application for striking-off (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
2 August 2005 | Secretary's particulars changed (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 August 2004 | Return made up to 07/08/04; full list of members (5 pages) |
9 August 2004 | Director resigned (1 page) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 September 2003 | Return made up to 07/08/03; full list of members (5 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 August 2002 | Director's particulars changed (1 page) |
16 August 2002 | Secretary's particulars changed (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Ad 07/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
22 August 2001 | Location of register of members (1 page) |