Eastwood
Leigh On Sea
Essex
SS9 5AY
Secretary Name | Janet Mary Tindale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Boleyn Close Eastwood Leigh On Sea Essex SS9 5AY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Return made up to 10/01/07; full list of members (6 pages) |
20 March 2007 | Return made up to 10/01/07; full list of members (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
19 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 February 2003 | Ad 10/01/02--------- £ si 99@1 (2 pages) |
13 February 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
13 February 2003 | Return made up to 10/01/03; full list of members (6 pages) |
13 February 2003 | Return made up to 10/01/03; full list of members (6 pages) |
13 February 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
13 February 2003 | Ad 10/01/02--------- £ si 99@1 (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (2 pages) |
17 January 2002 | Secretary resigned (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
17 January 2002 | Director resigned (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
17 January 2002 | Secretary resigned (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Incorporation (11 pages) |