165 Stambridge Road
Rochford
Essex
SS4 1DT
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Elaine Smith |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 2008) |
Role | Practice Manager |
Correspondence Address | 2 Bristol Road Southend Essex SS2 6XA |
Secretary Name | Mr Mark Anthony Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 week (resigned 26 February 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 13 Highcliff Drive Leigh On Sea Essex SS9 1DQ |
Registered Address | King's Cote 151 Kings Road Westcliff-On-Sea Essex SS0 8PP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£13,879 |
Current Liabilities | £13,879 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2009 | Application for striking-off (2 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 April 2008 | Director appointed nigel keith english (3 pages) |
11 April 2008 | Appointment terminated director elaine smith (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from king's cote 151B kings road westcliff-on-sea essex SS0 8PP (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from somers mounts hill benenden kent TN17 4ET (1 page) |
26 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
14 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
11 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Particulars of mortgage/charge (7 pages) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
28 February 2007 | New secretary appointed (1 page) |
25 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
25 October 2005 | Incorporation (13 pages) |