South Ockendon
Essex
RM15 5DE
Director Name | Mr Alan Andrew Soane |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1991(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | Lambs Lane Industrial Estate Lambs Lane Rainham Essex RM13 9XP |
Director Name | Susan Ann Soane |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1991(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 61 Cam Green South Ockendon Essex RM15 5QW |
Secretary Name | Susan Ann Soane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1995(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 October 2002) |
Role | Secretary |
Correspondence Address | 61 Cam Green South Ockendon Essex RM15 5QW |
Secretary Name | Miss Jacqueline Soane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 15 Headley Road Billericay Essex CM11 1BJ |
Registered Address | Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £115,005 |
Current Liabilities | £114,905 |
Latest Accounts | 17 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 17 September |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2002 | Voluntary strike-off action has been suspended (1 page) |
28 November 2001 | Application for striking-off (1 page) |
3 October 2001 | Total exemption small company accounts made up to 17 September 2001 (7 pages) |
3 October 2001 | Accounting reference date shortened from 30/09/01 to 17/09/01 (1 page) |
12 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: lambs lane industrial estate lambs lane rainham essex RM13 9XP (1 page) |
21 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
29 November 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
13 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 December 1998 | Director's particulars changed (1 page) |
10 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 30 September 1997 (8 pages) |
9 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
31 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
13 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
6 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (2 pages) |