The Strand Brighton Marina
Brighton
East Sussex
BN2 5UY
Secretary Name | Alexander Keith Glenny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(48 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 September 2003) |
Role | Company Director |
Correspondence Address | 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Director Name | Mr Rolf Dietrich Kurt Harbottle |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Craigard House Coombe Wood Road Kingston Hill Surrey KT2 7JY |
Director Name | Mr Eric Howard Willsmer |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 37 Mount Pleasant Road Chigwell Essex IG7 5EP |
Secretary Name | Mr Ronald Sidney Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 34 Dawes Avenue Hornchurch Essex RM12 6AL |
Director Name | Mr Michael Graham Gaine |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 1994) |
Role | General Manager |
Correspondence Address | Crawley House Elmdon Saffron Walden Essex CB11 4LT |
Secretary Name | George Albert Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(42 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 1994) |
Role | Company Director |
Correspondence Address | 111 Ingrebourne Road Rainham Essex RM13 9AH |
Secretary Name | Linda Voilet Mennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 35 Law House Maybury Road Barking Essex IG11 0PQ |
Secretary Name | Betty Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2000) |
Role | Office Manager/Secretary |
Correspondence Address | 37 Park Avenue Barking Essex IG11 8QU |
Registered Address | 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£58,245 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2003 | Return made up to 30/11/02; full list of members (6 pages) |
23 April 2003 | Application for striking-off (1 page) |
2 May 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
17 December 2001 | Return made up to 30/11/01; no change of members (6 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
28 November 2000 | Return made up to 30/11/00; no change of members (6 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Return made up to 30/11/99; full list of members
|
4 May 2000 | Registered office changed on 04/05/00 from: 30 cambridge road barking essex IG11 8NW (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
15 September 1999 | New director appointed (2 pages) |
12 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Return made up to 30/11/98; no change of members
|
27 November 1998 | Secretary resigned (1 page) |
28 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
29 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
12 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: harbottle house 30 cambridge road barking essex IG11 8NW (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: seabright house 72 river road barking essex IG11 0DY (1 page) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 January 1997 | Return made up to 30/11/96; full list of members
|
18 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: greenwood house 4/7 salisbury court london EC4Y 8AA (1 page) |
24 March 1995 | Return made up to 30/11/94; no change of members (4 pages) |