Wickford
Essex
SS11 8QL
Secretary Name | Emily Ruth Lillie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | Chailey Cranfield Park Road Wickford Essex SS12 9LE |
Director Name | Esq Philip John Decosimo |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27, St Theresa Close Basildon Essex SS14 1SW |
Director Name | Hayley Louise Lyons |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27, St Theresa Close Basildon Essex SS14 1SW |
Secretary Name | Hayley Louise Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27, St Theresa Close Basildon Essex SS14 1SW |
Secretary Name | Mr Iain Robert Dockerill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2006) |
Role | Banking |
Country of Residence | England |
Correspondence Address | The Willows Jarvis Road Benfleet Essex SS7 1AS |
Registered Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2006 | Return made up to 10/08/06; full list of members (6 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New secretary appointed (2 pages) |
17 March 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
4 October 2005 | Return made up to 10/08/05; full list of members (6 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: the forge,, langham, colchester essex CO4 5PX (1 page) |
26 November 2004 | Secretary resigned (1 page) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
10 August 2004 | Incorporation (17 pages) |