Wolverhampton
WV3 7DX
Secretary Name | Rayleigh Company Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 January 2006) |
Correspondence Address | 83 High Street Rayleigh Essex SS6 7EJ |
Director Name | Matthew John Beech |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Imogen Close Stoke On Trent Staffordshire ST4 3QY |
Secretary Name | Matthew Peter Revell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Manor Road Ashford Middlesex TW15 2SL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 83 High Street Rayleigh Essex SS6 7EJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£68 |
Cash | £105 |
Current Liabilities | £173 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2005 | Application for striking-off (1 page) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
5 April 2004 | Return made up to 12/02/04; full list of members
|
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
11 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
18 February 2003 | Director resigned (1 page) |
12 February 2003 | Incorporation (12 pages) |