Westcliff
Essex
SS0 8QA
Secretary Name | Paul John Prior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 June 2008) |
Role | Chauffeur |
Correspondence Address | 41 Hillway Westcliff Essex SS0 8QA |
Secretary Name | Joan Leonore Merchant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 June 2008) |
Role | Secretary |
Correspondence Address | 4 London Road Crays Hill Billericay Essex CM11 2UR |
Director Name | Mr Anthony Thomas Prior |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Hillway Westcliff On Sea Essex SS0 8QA |
Secretary Name | Mr Anthony Thomas Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Hillway Westcliff On Sea Essex SS0 8QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 60 The Ridgeway Westcliff On Sea Essex SS0 8NU |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£3,309 |
Cash | £5,508 |
Current Liabilities | £13,402 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2008 | Application for striking-off (1 page) |
7 June 2007 | New secretary appointed (1 page) |
7 June 2007 | Return made up to 25/04/07; no change of members (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
7 June 2006 | New secretary appointed (2 pages) |
28 February 2006 | Resolutions
|
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 October 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
2 June 2003 | Ad 05/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |