Westcliff On Sea
Essex
SS0 8PJ
Secretary Name | Barbara Madell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2001(1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 May 2006) |
Role | Company Director |
Correspondence Address | Brackens 6 Moorlands Road Budleigh Salterton Devon EX9 6AG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Margaret Yorke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Chessington Close West Ewell Surrey KT19 9EQ |
Registered Address | Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2005 | Application for striking-off (1 page) |
2 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
22 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Resolutions
|
10 October 2001 | Incorporation (18 pages) |