Stanford Le Hope
Essex
SS17 7DQ
Director Name | Barry Ernest Arthur Maydell |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Acacia Avenue Hornchurch Essex RM12 4EW |
Director Name | Mr Brian Trust |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 22 Kingston Chase Heybridge Maldon Essex CM9 4TB |
Secretary Name | Mr Kenneth Alfred Lambert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 22 Upton Close Stanford Le Hope Essex SS17 7DQ |
Director Name | Alex Fraser |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 year, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2006) |
Role | Managing Director |
Correspondence Address | 34 Oakshott Court Camden London NW1 1ST |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 17 Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2007 | Return made up to 09/08/06; full list of members (3 pages) |
4 January 2007 | Director resigned (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
28 November 2005 | Return made up to 09/08/05; full list of members
|
14 October 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 September 2004 | Return made up to 09/08/04; full list of members (9 pages) |
9 September 2003 | Return made up to 09/08/03; full list of members (9 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
30 June 2003 | New director appointed (2 pages) |
17 June 2003 | Ad 19/05/03--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
29 October 2001 | Director's particulars changed (1 page) |
22 August 2001 | New director appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
16 August 2001 | New secretary appointed;new director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |