Maple Drive
Rayleigh
Essex
SS6 9QY
Director Name | Louise Anne Kirby |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(1 year after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | Pengelly Maple Drive Rayleigh Essex SS6 9QY |
Secretary Name | Louise Anne Kirby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(1 year after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | Pengelly Maple Drive Rayleigh Essex SS6 9QY |
Director Name | Gary John Skedge |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Mount Avenue Westcliff On Sea Essex SS0 8PS |
Secretary Name | Gary John Skedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Mount Avenue Westcliff On Sea Essex SS0 8PS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hamlet House, 366/368 London Road, Westcliff On Sea Essex SS0 7HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£16,936 |
Cash | £2,850 |
Current Liabilities | £21,766 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2008 | Application for striking-off (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
16 January 2007 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
16 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 July 2006 | New secretary appointed;new director appointed (2 pages) |
17 July 2006 | Secretary resigned;director resigned (1 page) |
17 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Ad 28/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
28 June 2005 | Incorporation (16 pages) |