Thorpe Bay
Southend On Sea
Essex
SS1 3RA
Director Name | Regent Director Limited (Corporation) |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Status | Current |
Appointed | 17 September 1999(35 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | 94a Allitsen Road London NW8 7BB |
Director Name | Duncan Roy Newham |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 119 Raphael Drive Shoeburyness Southend On Sea Essex SS3 9UR |
Director Name | Mr Roy Ernest Newham |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Plymtree Thorpe Bay Southend On Sea Essex SS1 3RA |
Director Name | Mrs Sheila June Newham |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 December 1998) |
Role | Company Director |
Correspondence Address | 2 Plymtree Thorpe Bay Southend On Sea Essex SS1 3RA |
Director Name | Graham Slayford |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(34 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 17 September 1999) |
Role | Managing Director |
Correspondence Address | 22 Sedgemoor Shoeburyness Southend On Sea SS3 8AX |
Secretary Name | Mrs Gillian Ladd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94a Allitsen Road London NW8 7BB |
Registered Address | 1 Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £118,013 |
Current Liabilities | £454,569 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 September 2005 | Dissolved (1 page) |
---|---|
30 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2005 | Liquidators statement of receipts and payments (5 pages) |
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
16 July 2004 | Receiver ceasing to act (1 page) |
6 May 2004 | Liquidators statement of receipts and payments (5 pages) |
21 November 2003 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 November 2002 | Liquidators statement of receipts and payments (5 pages) |
14 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
25 April 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
18 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
3 November 2000 | Liquidators statement of receipts and payments (6 pages) |
13 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
4 November 1999 | Statement of affairs (11 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Appointment of a voluntary liquidator (1 page) |
22 October 1999 | Appointment of receiver/manager (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 94A allitsen road london NW8 7BB (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 16 towerfield road shoeburyness essex SS3 9QH (1 page) |
1 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
30 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | New director appointed (2 pages) |
7 July 1998 | Return made up to 17/06/98; full list of members (6 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Return made up to 17/06/97; no change of members
|
26 March 1997 | Resolutions
|
23 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 June 1996 | Return made up to 17/06/96; no change of members (4 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 August 1995 | Return made up to 17/06/95; full list of members
|