Grays
Essex
RM17 5SA
Secretary Name | Trudi Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 September 2006) |
Role | Secretary |
Correspondence Address | 1 Denecroft Gardens Grays Essex RM17 5SA |
Director Name | Ms Rachel Claire Chandler |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Marlborough Close Grays Essex RM16 2SU |
Secretary Name | Claire Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2006) |
Role | Secretary |
Correspondence Address | 28 Northfields Grays, Essex Grays RM17 5TN |
Director Name | Glenn John Stanley |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 June 2008(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 40 Prince Phillip Avenue Grays Essex RM16 2BT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 57 Southend Road Grays Essex RM17 5NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 300 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Appointment terminated director glenn stanley (1 page) |
21 January 2009 | Compulsory strike-off action has been suspended (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2008 | Director appointed glenn john stanley (1 page) |
11 July 2008 | Appointment terminated director rachel chandler (1 page) |
11 October 2007 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
29 August 2006 | Company name changed thameside enterprises LIMITED\certificate issued on 29/08/06 (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 57 southend road grays essex RM17 5NL (1 page) |
13 June 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Incorporation (9 pages) |