Southend
Essex
Sso 7pq
Director Name | Mathew Nils Browning |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | 7a Gainsborough Drive Westcliff On Sea Essex SS0 9AH |
Director Name | Miles Alan Browning |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Welding Fabrication |
Correspondence Address | 71a Ashburnham Road Southend Essex SS1 1QE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mathew Nils Browning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | 7a Gainsborough Drive Westcliff On Sea Essex SS0 9AH |
Director Name | Peter James Aaron Leonard Aylett |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | The Lodge Hydewood Lane Canewdon Essex SS4 3RR |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Chase Bureau Register Office Services Ltd No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,765 |
Cash | £6,388 |
Current Liabilities | £1,623 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | New director appointed (1 page) |
10 March 2007 | Director resigned (1 page) |
11 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 February 2006 | Return made up to 22/12/05; full list of members (7 pages) |
4 July 2005 | New director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |