Rayleigh
Essex
SS6 9BX
Secretary Name | Philip Stanley Stafford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Tillingham Way Rayleigh Essex SS6 9HF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £17,539 |
Cash | £10,551 |
Current Liabilities | £50,921 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2005 | Application for striking-off (1 page) |
20 April 2005 | Return made up to 18/02/05; full list of members (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
21 December 2004 | Resolutions
|
3 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
5 February 2004 | Company name changed prs motor company LIMITED\certificate issued on 05/02/04 (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |