Hullbridge
Essex
SS5 6NA
Secretary Name | Darren Paul Dimmick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | 7 Beatty Rise South Woodham Ferrers Essex CM3 5YQ |
Director Name | Jane Marchant |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 11 August 2005) |
Role | Co Director |
Correspondence Address | 44 King Street Stanford Leigh Oak Essex SS17 0HH |
Secretary Name | Anthony Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 14 August 2005) |
Role | Co Secretary |
Correspondence Address | 44 King Street Stanford Leigh Oak Essex SS17 0HH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Director Name | UK Wide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 25 July 2005) |
Correspondence Address | 3-5 High Pavement Lace Market Nottingham NG1 1HF |
Secretary Name | UK Wide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 25 July 2005) |
Correspondence Address | 3-5 High Pavement Lace Market Nottingham NG1 1HF |
Registered Address | 44 King Street Stanford Le Hope Essex SS17 0HH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
17 November 2005 | Return made up to 16/10/05; full list of members
|
17 October 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
2 August 2005 | New director appointed (2 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
22 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 229 nether street london N3 1NT (1 page) |