Rochford
Essex
SS4 3AW
Secretary Name | Kim MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Brempsons Basildon Essex SS14 2BA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
26 October 2005 | Dissolved (1 page) |
---|---|
26 July 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 April 2005 | Liquidators statement of receipts and payments (5 pages) |
26 October 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (2 pages) |
28 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
2 October 2001 | Incorporation (15 pages) |