West Mersea
Colchester
CO5 8SD
Director Name | Mr John Bennett Pittock |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2013(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 26 High Street West Mersea Colchester CO5 8SD |
Secretary Name | Mrs Susan Harness |
---|---|
Status | Closed |
Appointed | 13 August 2013(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 March 2015) |
Role | Company Director |
Correspondence Address | Flat 30 High Street West Mersea Colchester CO5 8SD |
Director Name | Mr Alan Harvey Gershlick |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Weare Gifford Shoeburyness Southend On Sea Essex SS3 8AB |
Secretary Name | Amelia Jane Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Dencora Court Tylers Avenue Southend-On-Sea Essex SS1 2BB |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 3rd Floor Dencora Court Tylers Avenue Southend-On-Sea Essex SS1 2BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Jefferies Essex LLP 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2014 | Application to strike the company off the register (3 pages) |
23 October 2014 | Accounts made up to 31 January 2014 (2 pages) |
20 February 2014 | Termination of appointment of Alan Harvey Gershlick as a director on 27 January 2014 (1 page) |
20 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
14 October 2013 | Accounts made up to 31 January 2013 (2 pages) |
7 October 2013 | Termination of appointment of Amelia Jane Hayes as a secretary on 13 August 2013 (1 page) |
7 October 2013 | Appointment of Mrs Susan Harness as a secretary on 13 August 2013 (2 pages) |
7 October 2013 | Appointment of Mr John Bennett Pittock as a director on 13 August 2013 (2 pages) |
7 October 2013 | Appointment of Mr Keith Birkett Glanvill as a director on 13 August 2013 (2 pages) |
17 September 2013 | Change of name notice (2 pages) |
17 September 2013 | Company name changed jefferies essex nominee (no 101) LIMITED\certificate issued on 17/09/13
|
5 September 2013 | Resolutions
|
29 January 2013 | Secretary's details changed for Amelia Jane Hayes on 29 January 2013 (1 page) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Accounts made up to 31 January 2012 (2 pages) |
14 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Accounts made up to 31 January 2011 (3 pages) |
19 August 2011 | Registered office address changed from Courtway House 129 Hamlet Court Road Westcliff-on-Sea Essex SS0 7EW on 19 August 2011 (1 page) |
4 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Accounts made up to 31 January 2010 (3 pages) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Accounts made up to 31 January 2009 (2 pages) |
28 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
28 January 2009 | Secretary's change of particulars / amelia hayes / 25/07/2008 (1 page) |
28 October 2008 | Accounts made up to 31 January 2008 (2 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
29 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Ad 09/03/07--------- £ si 2@1=2 £ ic 2/4 (1 page) |
26 March 2007 | Memorandum and Articles of Association (13 pages) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page) |
23 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Company name changed tft (no 2) LIMITED\certificate issued on 19/03/07 (2 pages) |
13 February 2007 | Resolutions
|
26 January 2007 | Incorporation (14 pages) |