Shoeburyness
Essex
SS3 8AS
Secretary Name | Sarah Fullerton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 28 Olivers Crescent Southend Essex SS3 0ES |
Director Name | Sarah Fullerton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 November 2008) |
Role | Administrator |
Correspondence Address | 28 Olivers Crescent Southend Essex SS3 0ES |
Director Name | Mrs Tina Elaine Hobbs |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 November 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 96 Bishopsteignton Southend On Sea Essex SS3 8AS |
Director Name | Mr Christopher Andrew Stokes Nairn |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 November 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Old Barn Newbridge Cadnam Hampshire SO40 2NW |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | Stonebridge House Suite 2 Main Road Hawkwell Hockley Essex SS5 4JH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hawkwell |
Ward | Hawkwell West |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £62,274 |
Cash | £99,488 |
Current Liabilities | £63,817 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2008 | Application for striking-off (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Return made up to 23/11/06; full list of members (8 pages) |
1 September 2006 | New director appointed (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: lancaster house aviation way southend on sea essex SS2 6UN (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
19 December 2005 | Return made up to 23/11/05; full list of members (6 pages) |
16 September 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 35 firs avenue london N11 3NE (1 page) |
23 November 2004 | Incorporation (12 pages) |