Westcliff On Sea
Essex
SS0 0BD
Director Name | Mr Allen Joseph Williams |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 December 2003) |
Role | Pharmaceutical Trader |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rochford Lofts Pollards Close Rochford Essex SS4 1GB |
Secretary Name | Colin George Stubbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 December 2003) |
Role | Accountant |
Correspondence Address | 8 Kenilworth Gardens Westcliff On Sea Essex SS0 0BD |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Sovereign House 82 West Street Rochford SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
30 April 2002 | Company name changed buckton scott LIMITED\certificate issued on 30/04/02 (2 pages) |
13 February 2002 | Incorporation (16 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |