St. Lawrence Bay
Southminster
Essex
CM0 7NA
Director Name | Marilyn Joy Turner |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2003(same day as company formation) |
Role | Retired Nurse |
Correspondence Address | 59 Main Road St. Lawrence Southminster Essex CM0 7NA |
Secretary Name | Mr Alan John Cowperthwaite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2007(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 May 2009) |
Role | Chartered Certfied Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mascot House 4 Ship Road Burnham On Crouch Essex CM0 8JX |
Secretary Name | Jeff Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Cross Road Maldon Essex CM9 5EE |
Secretary Name | John Harvey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 31 The Cobbins Burnham On Crouch Essex CM0 8QL |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2008 | Application for striking-off (1 page) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | Return made up to 29/04/07; full list of members (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: 46 cross road maldon CM9 5EE (1 page) |
23 June 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
5 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (2 pages) |
10 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (2 pages) |
7 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Director resigned (1 page) |