Westcliff On Sea
Essex
SS0 9UW
Secretary Name | Nison Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2008(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 08 September 2009) |
Correspondence Address | 124 Inchbonnie Road S Woodham Ferrers Essex CM3 5ZW |
Director Name | Alasdair Roy Rutledge Bowman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 1210 London Road Leigh On Sea Essex SS9 2UA |
Secretary Name | Christopher Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1210 London Road Leigh On Sea Essex SS9 2UA |
Director Name | Ricky Osburn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 August 2005) |
Role | Sales Manager |
Correspondence Address | 31 Wicklow Walk Shoebury Essex SS3 9LZ |
Secretary Name | Amanda Osburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | 31 Wicklow Walk Shoebury Essex SS3 9LZ |
Secretary Name | Andrea Elizabeth Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 July 2008) |
Role | Company Director |
Correspondence Address | 33 Southborne Grove Westcliff On Sea Essex SS0 9UW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 124 Inchbonnie Road South Woodham Ferrers Essex CM3 5ZW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Chetwood and Collingwood |
Built Up Area | South Woodham Ferrers |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 October 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2008 | Application for striking-off (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from grove dell house 15 knightswick road canvey island essex SS8 9PA (1 page) |
29 July 2008 | Appointment terminated secretary andrea hart (1 page) |
29 July 2008 | Secretary appointed nison secretary LIMITED (2 pages) |
5 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
16 August 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
18 October 2005 | Return made up to 28/08/05; full list of members (7 pages) |
24 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: c/o segrave & partners 1208-1212 london road leigh on sea essex SS9 2UA (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 November 2004 | Return made up to 28/08/04; full list of members (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
26 August 2003 | Return made up to 28/08/03; full list of members (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
27 August 2002 | Secretary's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Ad 25/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |