Bungalow Eastern Avenue
Southend On Sea
Essex
SS2 4BU
Director Name | Tracie Elizabeth Boulton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2002(same day as company formation) |
Role | Sales Analyst |
Correspondence Address | Cecil Jones School Bungalow Eastern Avenue Southend On Sea Essex SS2 4BU |
Secretary Name | David Paul Boulton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2002(same day as company formation) |
Role | Site Manager |
Correspondence Address | Cecil Jones School Bungalow Eastern Avenue Southend On Sea Essex SS2 4BU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 44 Southchurch Road Southend On Sea Essex SS1 2LZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2009 | Application for striking-off (1 page) |
30 December 2008 | Accounts for a dormant company made up to 30 November 2008 (11 pages) |
24 October 2008 | Accounting reference date shortened from 31/05/2009 to 30/11/2008 (1 page) |
12 August 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
4 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
18 September 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
22 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
25 August 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
7 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
30 July 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
4 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
1 September 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
23 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
9 September 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
27 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
28 June 2002 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | Incorporation (18 pages) |