Hockleyashingdon
Essex
SS4 3HD
Secretary Name | Jane Hancox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | 108 Alexandra Road Rochford Essex SS4 3HD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 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 | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Jane Hancox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Alexandra Road Rochford Essex SS4 3HD |
Director Name | Nicholas Jeffrey Anthony Davison |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 25 January 2004) |
Role | Company Director |
Correspondence Address | 108 Alexandra Road Ashingdon Essex SS4 3HD |
Secretary Name | Nicholas Jeffrey Anthony Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 108 Alexandra Road Ashingdon Essex SS4 3HD |
Secretary Name | Peter Hardingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 16 Cranley Gardens Southend On Sea Essex SS3 9JP |
Registered Address | Unit 2 Roach View Millhead Way Rochford Essex SS4 1ND |
---|---|
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 | £9,245 |
Current Liabilities | £11,255 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 May 2005 | New secretary appointed (1 page) |
19 May 2005 | Secretary resigned (1 page) |
7 May 2005 | Particulars of mortgage/charge (9 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 October 2004 | New secretary appointed (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 108 alexandra road ashingdon essex SS4 3HD (1 page) |
4 June 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 May 2004 | Return made up to 01/04/04; full list of members
|
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned;director resigned (1 page) |
29 October 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |