Canewdon
Rochford
Essex
SS4 3RR
Director Name | Stephen Plummer |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2002(same day as company formation) |
Role | Ship Broker |
Correspondence Address | 15 Upper Lambricks Rayleigh Essex SS6 8BP |
Secretary Name | Mr Roy William Plummer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2002(same day as company formation) |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Woodside Hyde Wood Lane Canewdon Rochford Essex SS4 3RR |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 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 | 08 March 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 60 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
7 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2003 | Return made up to 08/03/03; full list of members (7 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Incorporation (16 pages) |