Southend On Sea
Essex
SS1 1NJ
Secretary Name | Stuart Martin Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2003(2 months after company formation) |
Appointment Duration | 5 months (resigned 06 January 2004) |
Role | Contract Manager Property Deve |
Correspondence Address | 3 Gordon Road Southend On Sea Essex SS1 1NJ |
Secretary Name | Pamela Anne Robbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 2005) |
Role | Retired |
Correspondence Address | 31 Gordon Road Southend On Sea Essex SS1 1NJ |
Director Name | Robert Augustus Hill |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 March 2005) |
Role | Builder |
Correspondence Address | 67 Queens Road Southend On Sea Essex SS1 1NL |
Director Name | Karen Broadhead |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 6 months (resigned 29 September 2005) |
Role | Industrial Cleaner |
Correspondence Address | 31 Gordon Road Southend On Sea Essex SS1 1NJ |
Director Name | Peter Luigi Michael Bertorelli |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(2 years after company formation) |
Appointment Duration | 3 months (resigned 29 September 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 215 Warwick Road Rayleigh Essex SS6 8UJ |
Director Name | Peter Luigi Michael Bertorelli |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 215 Warwick Road Rayleigh Essex SS6 8UJ |
Secretary Name | Stuart Martin Robert Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 April 2008) |
Role | Company Director |
Correspondence Address | 15 Cecil Court Jones Close Southend On Sea Essex SS2 6PG |
Director Name | Philip Charles Culmer |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 2008) |
Role | Biochemist |
Correspondence Address | 95 Pennine Coleman Street Southend On Sea Essex SS2 5AQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | London Chambers 136 London Road Southend On Sea Essex SS1 1PQ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£9,958 |
Current Liabilities | £11,715 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2008 | Appointment terminated director philip culmer (1 page) |
14 May 2008 | Appointment terminated secretary stuart hill (1 page) |
8 January 2008 | Amended accounts made up to 30 June 2006 (2 pages) |
14 August 2007 | Director resigned (1 page) |
4 July 2007 | Ad 11/04/06--------- £ si 9@1=9 (1 page) |
4 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
4 July 2007 | Ad 28/06/07--------- £ si 1@1=1 (1 page) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
28 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
24 April 2006 | New director appointed (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 31 gordon road southend on sea essex SS1 1NJ (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
7 October 2005 | Secretary resigned (2 pages) |
7 October 2005 | Director resigned (2 pages) |
7 October 2005 | Director resigned (2 pages) |
29 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
19 July 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
25 February 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
23 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Return made up to 02/07/04; full list of members (8 pages) |
13 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Secretary resigned (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: unit 2 the stablehouse pebsham farm business park pebsham lane bexhill on sea east sussex TN40 2RZ (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 229 nether street london N3 1NT (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
4 June 2003 | Incorporation (12 pages) |