West Mersea
Colchester
Essex
CO5 8AR
Director Name | Bridget Ann Smith |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1995(39 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 10 August 2004) |
Role | SAD |
Correspondence Address | 1 Shears Crescent West Mersea Colchester Essex CO5 8AR |
Secretary Name | Bridget Ann Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1995(39 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 10 August 2004) |
Role | SAD |
Correspondence Address | 1 Shears Crescent West Mersea Colchester Essex CO5 8AR |
Director Name | Mrs Mildred Smith |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | Flat 1 Kingswell 65 Imperial Avenue Leigh On Sea Essex Ss9 |
Secretary Name | Mrs Mildred Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | Flat 1 Kingswell 65 Imperial Avenue Leigh On Sea Essex Ss9 |
Registered Address | 30 Station Lane Hornchurch Essex RM12 6NJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£21,138 |
Cash | £4,054 |
Current Liabilities | £25,192 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
18 November 2003 | Return made up to 12/09/03; full list of members
|
25 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
6 November 2002 | Return made up to 12/09/02; full list of members (7 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
3 November 2001 | Return made up to 12/09/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
13 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
15 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
1 September 1999 | Return made up to 12/09/99; no change of members (4 pages) |
18 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
22 September 1998 | Return made up to 12/09/98; full list of members (6 pages) |
21 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: 30 station lane hornchurch essex RM11 6NJ (1 page) |
23 September 1997 | Return made up to 12/09/97; no change of members
|
2 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
26 September 1996 | Return made up to 12/09/96; full list of members (6 pages) |
25 September 1995 | Return made up to 12/09/95; no change of members (4 pages) |
27 April 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: 162 upminster road upminster essex RM14 2RB (1 page) |