Leigh On Sea
Essex
SS9 2HS
Secretary Name | Beverley Dawn Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Willows Thorpe Bay Southend On Sea Essex SS1 3SH |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Paul Maitland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 36 Grange Road Leigh On Sea Essex SS9 2HS |
Registered Address | 36 Grange Road Leigh On Sea Essex SS9 2HS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £2,862 |
Current Liabilities | £2,991 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2009 | Application for striking-off (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 September 2006 | Company name changed ondivorce LIMITED\certificate issued on 20/09/06 (2 pages) |
11 August 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
2 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
21 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
10 November 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
25 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
22 November 2002 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 312B high street orpington kent BR6 0NG (1 page) |
31 July 2002 | New secretary appointed;new director appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
19 July 2002 | Incorporation (15 pages) |