Southend On Sea
Essex
SS1 2TF
Director Name | Kim Currey |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 April 2013) |
Role | Company Director |
Correspondence Address | 300 Roman Road Mountnessing Brentwood Essex CM15 0TZ |
Secretary Name | Kim Currey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 April 2013) |
Role | Company Director |
Correspondence Address | 300 Roman Road Mountnessing Brentwood Essex CM15 0TZ |
Director Name | Nicholas Charles Currey |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 165a Western Road Billericay Essex CM12 9JE |
Secretary Name | Mr Paul John Currey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 300 Roman Road Mountnessing Brentwood Essex CM15 0TZ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
3 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 January 2013 | Completion of winding up (1 page) |
3 January 2013 | Completion of winding up (1 page) |
13 July 2010 | Order of court to wind up (3 pages) |
13 July 2010 | Order of court to wind up (3 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from fisher michael boundary house 4 county place chelmsford essex CM2 0RE (1 page) |
7 September 2009 | Location of register of members (1 page) |
7 September 2009 | Location of debenture register (1 page) |
7 September 2009 | Return made up to 05/05/09; full list of members (4 pages) |
7 September 2009 | Location of register of members (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from fisher michael boundary house 4 county place chelmsford essex CM2 0RE (1 page) |
7 September 2009 | Location of debenture register (1 page) |
7 September 2009 | Return made up to 05/05/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 September 2008 | Return made up to 05/05/08; full list of members (4 pages) |
23 September 2008 | Return made up to 05/05/08; full list of members (4 pages) |
12 July 2007 | Return made up to 05/05/07; full list of members (3 pages) |
12 July 2007 | Return made up to 05/05/07; full list of members (3 pages) |
27 July 2006 | Return made up to 05/05/06; full list of members (8 pages) |
27 July 2006 | New secretary appointed;new director appointed (2 pages) |
27 July 2006 | Return made up to 05/05/06; full list of members (8 pages) |
27 July 2006 | New secretary appointed;new director appointed (2 pages) |
21 June 2006 | Accounts made up to 31 July 2005 (1 page) |
21 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
17 August 2005 | Ad 01/08/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
17 August 2005 | Ad 01/08/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
25 July 2005 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
25 July 2005 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
20 May 2005 | Return made up to 05/05/05; full list of members (6 pages) |
20 May 2005 | Return made up to 05/05/05; full list of members (6 pages) |
24 May 2004 | Ad 17/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2004 | Ad 17/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Incorporation (19 pages) |