Elm Park
Essex
RM12 5DR
Secretary Name | Jacqueline June Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2002(1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 17 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Carnforth Gardens Elm Park Essex RM12 5DR |
Director Name | Mr David Gordon Fcca |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Lord Roberts Avenue Leigh On Sea Essex SS9 1NE |
Secretary Name | Mrs Catherine Mary Wolff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 86a Lower Lambricks Rayleigh Essex SS6 8DB |
Registered Address | 23 Alleyn Place Westcliff-On-Sea Essex SS0 8AT |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £504 |
Current Liabilities | £9,753 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
30 January 2009 | Accounting reference date shortened from 31/03/2008 to 29/03/2008 (1 page) |
20 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 December 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: gorwins house 119A hamlet court road, westcliff on sea essex SS0 7EW (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 23 alleyn place westcliff-on-sea essex SS0 8AT (1 page) |
3 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: 23 alleyn place westcliff-on-sea essex SS0 8AT (1 page) |
2 February 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
25 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
11 March 2003 | Return made up to 19/02/03; full list of members (6 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
20 March 2002 | Company name changed bered LIMITED\certificate issued on 20/03/02 (2 pages) |
19 February 2002 | Incorporation (14 pages) |