Thorpe Bay
Essex
SS1 3PZ
Secretary Name | Jane Amanda Faulkner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 June 2007) |
Role | Company Director |
Correspondence Address | 9 Ladram Way Thorpe Bay Essex SS1 3PZ |
Director Name | Ernie Faulkner |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Ladram Way Thorpe Bay Essex SS1 3PZ |
Director Name | Mr James Thompson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Connaught Road Rayleigh Essex SS6 8UT |
Secretary Name | Ernie Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Ladram Way Thorpe Bay Essex SS1 3PZ |
Director Name | Mr James Farquharson Pearce |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Moulsham Drive Chelmsford Essex CM2 9PX |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2007 | Application for striking-off (1 page) |
12 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
23 August 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
5 August 2004 | New director appointed (2 pages) |
24 June 2004 | Ad 10/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
25 March 2004 | Incorporation (9 pages) |