Thorpe Bay
Essex
SS1 3AU
Director Name | Mr Michael Victor Gray |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 27 Weare Gifford Shoeburyness Southend On Sea Essex SS3 8AB |
Secretary Name | Mr Richard Peter Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Thorpe Hall Avenue Thorpe Bay Essex SS1 3AU |
Director Name | Simon Charles Mellish |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 377 Southchurch Road Southend On Sea Essex SS1 2PQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Nelson Street Southend-On-Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £569 |
Cash | £44,102 |
Current Liabilities | £43,633 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2005 | Application for striking-off (1 page) |
6 October 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
13 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
20 April 2004 | Return made up to 28/01/04; full list of members (8 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
17 June 2003 | Director resigned (1 page) |
3 March 2003 | Return made up to 28/01/03; full list of members
|
16 August 2002 | Ad 28/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Director resigned (1 page) |