Thundersley
Benfleet
Essex
SS7 3LQ
Director Name | Carolyn Paula Lucas |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1991(21 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Secretary |
Correspondence Address | Whitegates Goldfinch Lane Thundersley Benfleet Essex SS7 3LQ |
Secretary Name | Carolyn Paula Lucas |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 1991(21 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Whitegates Goldfinch Lane Thundersley Benfleet Essex SS7 3LQ |
Registered Address | C/O Menzies Corporate Restructuring 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £39,945 |
Cash | £602 |
Current Liabilities | £632,994 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
10 March 2005 | Dissolved (1 page) |
---|---|
10 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2004 | Liquidators statement of receipts and payments (5 pages) |
26 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
12 May 2004 | Liquidators statement of receipts and payments (5 pages) |
6 November 2003 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
20 May 2003 | Liquidators statement of receipts and payments (5 pages) |
8 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 May 2002 | Statement of affairs (11 pages) |
2 May 2002 | Appointment of a voluntary liquidator (1 page) |
2 May 2002 | Resolutions
|
8 April 2002 | Registered office changed on 08/04/02 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
1 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
27 October 2000 | Appointment of receiver/manager (1 page) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Return made up to 03/11/99; full list of members
|
24 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Return made up to 03/11/98; full list of members (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
6 February 1998 | Return made up to 03/11/97; full list of members (6 pages) |
7 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
5 February 1997 | Return made up to 03/11/96; full list of members (6 pages) |
19 February 1996 | Return made up to 03/11/95; full list of members (6 pages) |
16 February 1996 | Ad 01/09/95--------- £ si 100@1=100 £ ic 500/600 (2 pages) |
10 August 1995 | Nc inc already adjusted 05/08/95 (1 page) |
10 August 1995 | Resolutions
|
7 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
5 January 1990 | Particulars of mortgage/charge (3 pages) |