Canvey Island
Essex
SS8 7LD
Secretary Name | Linda Hodder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Horseshoe Road Spalding Lincolnshire PE11 3FD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Monometer House 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 |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
5 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2005 | Return made up to 28/08/05; no change of members (2 pages) |
15 September 2005 | Company name changed appleby fabrications LIMITED\certificate issued on 15/09/05 (2 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 1 nelson street southend on sea essex SS1 1EG (1 page) |
23 September 2004 | Return made up to 28/08/04; full list of members
|
9 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: suite 9 89 park street southend on sea essex SS0 7PD (1 page) |
29 August 2003 | Return made up to 28/08/03; full list of members (6 pages) |
6 January 2003 | Particulars of mortgage/charge (11 pages) |
11 November 2002 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Ad 28/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |