Stanford Le Hope
Essex
SS17 7HD
Secretary Name | Belgravia Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 09 December 2008) |
Correspondence Address | The Counting House 561 Daws Heath Road Hadleigh Essex SS7 2NJ |
Director Name | Steven Anthony Coverdale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Morgan Way Woodford Bridge Essex IG8 8DL |
Secretary Name | Tracey Anne Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Morgan Way Woodford Green Essex IG8 8DL |
Registered Address | The Counting House 561 Daws Heath Road Hadleigh Essex SS7 2NJ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £10,870 |
Cash | £1,326 |
Current Liabilities | £93,601 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 561 daws heath road hadleigh essex SS7 2NJ (1 page) |
8 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
7 August 2006 | Location of register of members (1 page) |
7 August 2006 | Location of debenture register (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
1 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
2 October 2003 | Return made up to 27/06/03; full list of members (7 pages) |
18 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: oakwood lower dunton road, brentwood essex CM13 3SP (1 page) |
17 September 2003 | Director resigned (1 page) |
10 January 2003 | Particulars of mortgage/charge (4 pages) |
27 June 2002 | Incorporation (10 pages) |