Stanmore
Middlesex
HA7 4PY
Secretary Name | Adam Howard Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2005(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 April 2008) |
Role | Company Director |
Correspondence Address | 18 Flora Close Stanmore Middlesex HA7 4PY |
Director Name | Mr Paul Winston |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Alleyn Place Westcliff On Sea Essex SS0 8AT |
Secretary Name | Jane Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Waterford Road Shoeburyness Essex SS3 9HH |
Registered Address | 23 Alleyn Place Westcliff On Sea Essex SS0 8AT |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £385 |
Current Liabilities | £61,394 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2007 | Application for striking-off (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: 23 alleyn place westcliffe on sea essex SS0 8AT (1 page) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
9 March 2006 | Return made up to 18/01/06; full list of members (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW (1 page) |
23 August 2005 | New secretary appointed (1 page) |
23 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Ad 26/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 March 2005 | Company name changed c & s disposables LIMITED\certificate issued on 10/03/05 (2 pages) |
25 January 2005 | Company name changed trading company n LIMITED\certificate issued on 25/01/05 (2 pages) |
18 January 2005 | Incorporation (14 pages) |