Shoeburyness
Southend On Sea
Essex
SS3 9HW
Director Name | Paul Richard Walker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1992(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 14 January 2003) |
Role | Airline Pilot |
Country of Residence | Isle Of Man |
Correspondence Address | 4 The Chase Ballakillowey Colby Castletown Isle Of Man IM9 4BL |
Secretary Name | Paul Richard Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1997(40 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 14 January 2003) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 4 The Chase Ballakillowey Colby Castletown Isle Of Man IM9 4BL |
Director Name | Andrew John Parlane |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 230 Maplin Way North Thorpe Bay Southend On Sea Essex SS1 3NT |
Secretary Name | Andrew John Parlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 230 Maplin Way North Thorpe Bay Southend On Sea Essex SS1 3NT |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £127,992 |
Current Liabilities | £14,173 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2002 | Voluntary strike-off action has been suspended (1 page) |
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2002 | Return made up to 14/02/02; full list of members (5 pages) |
22 March 2001 | Return made up to 14/02/01; full list of members (5 pages) |
20 June 2000 | Full accounts made up to 30 June 1999 (12 pages) |
7 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
17 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
23 April 1998 | Return made up to 14/02/98; full list of members (6 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 177 london road southend-on-sea essex SS1 1PW (1 page) |
1 September 1997 | Location of register of members (1 page) |
20 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
10 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
24 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Director's particulars changed (1 page) |
20 January 1997 | Secretary resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
20 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
13 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
13 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |