Point Road
Canvey Island
Essex
SS8 7TJ
Director Name | Essex Rescue Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 August 2016) |
Correspondence Address | Unit 10 B Point Road Industrial Estate Point Road Canvey Island Essex SS8 7TJ |
Director Name | Mr Mark David Macey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(same day as company formation) |
Role | Training Consultancy |
Country of Residence | England |
Correspondence Address | 122 Jaywick Lane Clacton On Sea Essex CO16 8BB |
Director Name | Miss Charlotte Lisa-Marie Snell |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(same day as company formation) |
Role | Training Consultancy |
Country of Residence | England |
Correspondence Address | 122 Jaywick Lane Clacton On Sea Essex CO16 8BB |
Registered Address | 10b Point Road Industrial Estate Point Road Canvey Island Essex SS8 7TJ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island East |
Built Up Area | Canvey Island |
2 at £1 | Essex Rescue LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2015 | Appointment of Mr Darren Baglietto as a director on 10 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Darren Baglietto as a director on 10 September 2015 (2 pages) |
10 July 2015 | Termination of appointment of Charlotte Lisa-Marie Snell as a director on 1 June 2015 (1 page) |
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Termination of appointment of Charlotte Lisa-Marie Snell as a director on 1 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Charlotte Lisa-Marie Snell as a director on 1 June 2015 (1 page) |
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
30 May 2015 | Registered office address changed from 74 Frinton Road Collier Row Romford Essex RM5 2ER to 10B Point Road Industrial Estate Point Road Canvey Island Essex SS8 7TJ on 30 May 2015 (1 page) |
30 May 2015 | Appointment of Essex Rescue Ltd as a director on 30 May 2015 (2 pages) |
30 May 2015 | Appointment of Essex Rescue Ltd as a director on 30 May 2015 (2 pages) |
30 May 2015 | Registered office address changed from 74 Frinton Road Collier Row Romford Essex RM5 2ER to 10B Point Road Industrial Estate Point Road Canvey Island Essex SS8 7TJ on 30 May 2015 (1 page) |
21 October 2014 | Termination of appointment of Mark David Macey as a director on 6 October 2014 (2 pages) |
21 October 2014 | Registered office address changed from 122 Jaywick Lane Clacton on Sea Essex CO16 8BB England to 74 Frinton Road Collier Row Romford Essex RM5 2ER on 21 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Mark David Macey as a director on 6 October 2014 (2 pages) |
21 October 2014 | Registered office address changed from 122 Jaywick Lane Clacton on Sea Essex CO16 8BB England to 74 Frinton Road Collier Row Romford Essex RM5 2ER on 21 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Mark David Macey as a director on 6 October 2014 (2 pages) |
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|