Portchester
Fareham
Hampshire
PO16 8ER
Secretary Name | Jason Michael Southwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2003(same day as company formation) |
Role | Car Trader |
Correspondence Address | 4 Bluestar Gardens Hedge End Southampton Hampshire SO30 2UZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 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 | 27 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 32 Broadway Grays Essex RM17 6EW |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2005 | Application for striking-off (1 page) |
27 September 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
10 November 2003 | Accounting reference date shortened from 31/08/04 to 31/10/03 (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
27 August 2003 | Incorporation (18 pages) |