Grays
Essex
RM16 2QB
Secretary Name | Nicola Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(2 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 January 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 254 Long Lane Grays Essex RM16 2QB |
Director Name | Mr Neil Summers |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 23 Davenents Basildon Essex SS13 1QX |
Secretary Name | Adam Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Argyll Road Grays Essex RM17 5BS |
Secretary Name | Roger Stephen Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2004) |
Role | Construction |
Correspondence Address | 22 Bown Close Tilbury Essex RM18 8EH |
Registered Address | Lingwood House The Green Stanford Le Hope Essec SS17 0EX |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £44,112 |
Cash | £23,729 |
Current Liabilities | £2,503 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2008 | Application for striking-off (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 43A bridge road grays essex RM17 6BU (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
12 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
9 January 2006 | Return made up to 28/06/05; full list of members (6 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
3 September 2004 | Return made up to 28/06/04; full list of members (7 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
3 June 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
3 June 2004 | Ad 31/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
28 June 2002 | Incorporation (13 pages) |