Westcliff On Sea
Essex
SS0 7JY
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 December 2005) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 1994(41 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 13 December 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Paul Catling |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 1993) |
Role | Financial Adviser |
Correspondence Address | 1 Dean Bank Dean Chipping Norton Oxfordshire OX7 3LB |
Director Name | Mr John David Collins |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Whitmoor House Whitmoor Lane Sutton Green Guildford Surrey GU4 7QB |
Director Name | Mr Sydney Anthony Curnock |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 1993) |
Role | Insurance Broker |
Correspondence Address | Basset 45 The Street Uley Dursley Gloucestershire GL11 5SY Wales |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 October 1995) |
Role | Insurance Broker |
Correspondence Address | 60 Deansway Finchley London N2 0JE |
Director Name | Mr Laurence John Ridgway |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 June 1997) |
Role | Insurance Broker |
Correspondence Address | 2 Holme Close Middleton Cheney Banbury Oxfordshire OX17 2LD |
Director Name | Mr Stuart Edward Swift |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 1993) |
Role | Insurance Broker |
Correspondence Address | 171 Banbury Road Stratford Upon Avon Warwickshire CV37 7HT |
Director Name | Brian Thomas Tunnell |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 August 1993) |
Role | Insurance Broker |
Correspondence Address | 33 Constable Road Eaton Rise Norwich Norfolk NR4 6RW |
Secretary Name | Mr Sydney Anthony Curnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | Basset 45 The Street Uley Dursley Gloucestershire GL11 5SY Wales |
Director Name | Mr Robert William Campbell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 May 1998) |
Role | Insurance Broker |
Correspondence Address | 15 Kedleston Rise Banbury Oxfordshire OX16 9TX |
Director Name | Mr John Robert Crisford |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(43 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Meadway Southgate London N14 6NY |
Director Name | Mr Gordon Frank Taylor |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(45 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 1999) |
Role | Insurance Broker |
Correspondence Address | 64 Moorland Road Poulton Le Fylde Lancashire FY6 7EU |
Director Name | Kelly Shaun Fegan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2000) |
Role | Compliance Officer |
Correspondence Address | 18 Hostier Close Halling Rochester Kent ME2 1ES |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £40,002 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2005 | Application for striking-off (1 page) |
31 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (4 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
26 September 2000 | Director's particulars changed (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
10 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
9 May 1999 | Return made up to 30/04/99; full list of members (5 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
8 May 1998 | Return made up to 30/04/98; full list of members (5 pages) |
19 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
25 June 1997 | Director resigned (1 page) |
6 May 1997 | Return made up to 30/04/97; full list of members (5 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
20 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
8 May 1996 | Return made up to 30/04/96; full list of members
|
2 May 1996 | Full accounts made up to 31 March 1995 (9 pages) |
10 April 1996 | Director resigned (1 page) |
26 October 1995 | Director resigned;new director appointed (4 pages) |
3 May 1995 | Return made up to 30/04/95; full list of members
|
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap, london EC3P 3HL (1 page) |
11 December 1991 | Full accounts made up to 31 March 1991 (12 pages) |
12 March 1976 | Memorandum and Articles of Association (12 pages) |