Leigh On Sea
Essex
SS9 3AH
Secretary Name | Susan Diane Read |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Eastwood Road Leigh On Sea Essex SS9 3AH |
Director Name | Susan Diane Read |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 August 2010) |
Role | Administrator |
Correspondence Address | 65 Eastwood Road Leigh On Sea Essex SS9 3AH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 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 | 02 June 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 |
Year | 2014 |
---|---|
Net Worth | £6,355 |
Cash | £515 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
5 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
13 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
3 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
3 July 2002 | Ad 02/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
3 July 2002 | Ad 02/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: the britannia suite sy jamess buildings 79 oxford street manchester M1 6FR (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Director resigned (2 pages) |
15 June 2002 | Director resigned (2 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Secretary resigned (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Secretary resigned (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: the britannia suite sy jamess buildings 79 oxford street manchester M1 6FR (1 page) |
2 June 2002 | Incorporation (11 pages) |