Rayleigh
Essex
SS6 7DR
Director Name | Andrew Peter Murphy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Ashingdon Heights Ashingdon Essex SS4 3TH |
Secretary Name | Andrew Peter Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Ashingdon Heights Ashingdon Essex SS4 3TH |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 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 | 01 August 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Sovereign House 82 West Street Rochford SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2003 | Ad 01/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 August 2003 | New secretary appointed;new director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Incorporation (16 pages) |