Shoeburyness
Southend On Sea
Essex
SS3 9HH
Director Name | Roger Michael Sentance |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 October 2000) |
Role | Builders Merchant |
Correspondence Address | 59 Thorpe Bay Gardens Thorpe Bay Southend On Sea Essex SS1 3NP |
Director Name | Alan Roger Sentance |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(34 years, 9 months after company formation) |
Appointment Duration | 7 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 | Clifford William Sentance |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(34 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 18 May 1992) |
Role | Wine Grower |
Correspondence Address | Furzey Cottage Wainsford Road Pennington Lymington Hampshire SO41 8LB |
Director Name | Michael Bernard Sentance |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(34 years, 9 months after company formation) |
Appointment Duration | 7 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 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2000 | Application for striking-off (1 page) |
13 March 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: 15 st helens place bishopsgate london EC3A 6DE (1 page) |
3 June 1999 | Return made up to 10/05/99; no change of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
2 February 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
22 May 1997 | Return made up to 10/05/97; no change of members (5 pages) |
26 February 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
26 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
8 March 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
22 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |