Wickford
Essex
SS11 8RW
Secretary Name | Mrs Claire Donna Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Fifth Avenue Shotegare Wickford Essex SS11 8RW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Kingfishers Hodgson Way Wickford Essex SS11 8YN |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Turnover | £191,089 |
Gross Profit | -£73,337 |
Net Worth | -£124,396 |
Cash | £50 |
Current Liabilities | £206,012 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2006 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
24 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: philpot house, station road rayleigh essex SS6 7HH (1 page) |
17 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
4 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
6 June 2003 | Particulars of mortgage/charge (5 pages) |
13 February 2003 | Ad 29/01/03--------- £ si 1@5=5 £ ic 1/6 (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Incorporation (17 pages) |