Margate
Kent
CT9 5TH
Secretary Name | Anthony Stewart Benton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 40 Sutherland Drive Birchington Kent CT7 9XD |
Director Name | David Anthony Peters |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | St. Vincents Road Westcliff On Sea Essex SS0 7PR |
Director Name | Mr Jeremy Christopher Pryke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hayes Close Chelmsford Essex CM2 0RN |
Secretary Name | Ernest Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Five Acres Danbury Essex CM3 4NB |
Secretary Name | Nicholas Raymond Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2007) |
Role | Company Director |
Correspondence Address | 74 Tivoli Park Avenue Margate Kent CT9 5TH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Nelson Street Southend-On-Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£18,336 |
Current Liabilities | £20,408 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | Secretary resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 February 2007 | Return made up to 12/12/06; full list of members
|
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
6 February 2006 | Company name changed plan cars essex LIMITED\certificate issued on 06/02/06 (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (4 pages) |
3 February 2006 | New secretary appointed (2 pages) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Director resigned (1 page) |