Leigh On Sea
Essex
SS9 3AD
Secretary Name | Christopher O'Riordan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2003(2 months, 1 week after company formation) |
Appointment Duration | 21 years |
Role | Manager |
Correspondence Address | Flat 5 Bursland Court 75 Westleigh Avenue Southend On Sea Essex SS9 2LG |
Director Name | Jacqueline Andrea Charlton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2005) |
Role | Developer |
Correspondence Address | 8a Chelsea Avenue Southend On Sea Essex SS1 2YL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 41 Vanguard Way Shoeburyness Essex SS3 9QY |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Year | 2004 |
---|---|
Turnover | £264,280 |
Gross Profit | £23,517 |
Net Worth | £5,330 |
Cash | £21,375 |
Current Liabilities | £82,617 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Next Accounts Due | 28 December 2005 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Next Return Due | 3 March 2017 (overdue) |
---|
17 August 2005 | Secretary resigned (1 page) |
---|---|
17 August 2005 | Secretary resigned (1 page) |
20 April 2005 | Order of court to wind up (2 pages) |
20 April 2005 | Order of court to wind up (2 pages) |
22 June 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
22 June 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
9 June 2004 | Return made up to 17/02/04; full list of members
|
9 June 2004 | Return made up to 17/02/04; full list of members
|
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
7 May 2003 | New secretary appointed (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New secretary appointed (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: 80 eastwood road leigh on sea essex SS9 3AD (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: 80 eastwood road leigh on sea essex SS9 3AD (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
17 February 2003 | Incorporation (6 pages) |
17 February 2003 | Incorporation (6 pages) |