Thorpe Bay
Essex
SS1 3NP
Director Name | Roger Michael Sentance |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1993(41 years, 10 months after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Company Director |
Correspondence Address | 59 Thorpe Bay Gardens Thorpe Bay Southend On Sea Essex SS1 3NP |
Director Name | John Seddon |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Mayfield Cottage Osborne Road, Pitsea Basildon Essex SS13 2LG |
Director Name | Alan Roger Sentance |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 98 Parkanaur Avenue Thorpe Bay Southend On Sea Essex SS1 3JB |
Director Name | Michael Bernard Sentance |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 59 Thorpe Bay Gardens Thorpe Bay Essex SS1 3NP |
Registered Address | 106-114 Borough High Street London SE1 1LB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £42,919 |
Cash | £44,293 |
Current Liabilities | £1,500 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
5 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
5 June 2003 | Liquidators statement of receipts and payments (5 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
18 April 2002 | Resolutions
|
28 March 2002 | Appointment of a voluntary liquidator (1 page) |
28 March 2002 | Declaration of solvency (3 pages) |
28 March 2002 | Resolutions
|
31 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
5 April 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
23 June 2000 | Return made up to 10/05/00; full list of members (8 pages) |
13 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
31 January 2000 | £ ic 436/160 10/11/99 £ sr 276@1=276 (1 page) |
29 November 1999 | Resolutions
|
29 November 1999 | Resolutions
|
21 June 1999 | Registered office changed on 21/06/99 from: 15 st.helen's place bishopsgate london EC3A 6DE (1 page) |
7 June 1999 | Return made up to 10/05/99; full list of members (7 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
2 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
10 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
22 May 1997 | Return made up to 10/05/97; no change of members (5 pages) |
26 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
26 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
8 March 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
22 May 1995 | Return made up to 10/05/95; no change of members (6 pages) |