South Woodham Ferrers
Essex
CM3 7AU
Director Name | Debra Anne Lovejoy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Briar Close Hockley Essex SS5 4HD |
Director Name | Mr Martin Royston Pack |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holkham Avenue South Woodham Ferrers Chelmsford Essex CM3 7AU |
Secretary Name | Michael Sidney Lovejoy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Briar Close Hawkwell Essex SS5 4HD |
Director Name | Michael Sidney Lovejoy |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2005(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 June 2009) |
Role | Operating Manager |
Correspondence Address | 19 Briar Close Hawkwell Essex SS5 4HD |
Director Name | Mr Geoffrey Thomas Kibblewhite |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 188 Thundersley Park Road South Benfleet Benfleet Essex SS7 1HP |
Director Name | David Michael Spicer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Teignmouth Drive Rayleigh Essex SS6 9PE |
Director Name | Owen Robert Sussex |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Avondale Road Benfleet Essex SS7 1EH |
Director Name | Susan Jane Tailby |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Saint Clare Meadow Rochford Essex SS4 1BA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit 7 Riverside Industrial Estate South Street Rochford Essex SS4 1BL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £2 |
Net Worth | £482 |
Cash | £482 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2009 | Application for striking-off (1 page) |
23 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
12 November 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
15 November 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
27 January 2007 | Return made up to 13/01/07; full list of members (9 pages) |
17 November 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
16 March 2006 | Return made up to 13/01/06; full list of members (9 pages) |
16 March 2006 | Ad 26/11/05--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
8 December 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
31 January 2005 | New director appointed (2 pages) |
29 January 2005 | Return made up to 13/01/05; full list of members
|
11 November 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
2 February 2004 | Return made up to 13/01/04; full list of members (10 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: 229 nether street london N3 1NT (1 page) |
13 January 2003 | Incorporation (12 pages) |