Leigh On Sea
Essex
SS9 2RG
Director Name | David Edward Graham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(12 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 05 April 2016) |
Role | Textile Merchant |
Correspondence Address | 35 Shirley Drive Hove East Sussex BN3 6UA |
Director Name | Mr Joseph John Sullivan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(12 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 05 April 2016) |
Role | Textile Merchant |
Correspondence Address | Tudor House Catherine Road Benfleet Essex SS7 1HY |
Secretary Name | June Patricia Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(12 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 21 Elmhurst Avenue Benfleet Essex SS7 5RY |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,000,189 |
Gross Profit | £539,501 |
Net Worth | -£387,729 |
Cash | £2,663 |
Current Liabilities | £1,596,280 |
Latest Accounts | 31 January 1991 (33 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
3 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
21 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
21 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
24 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
24 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
24 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
24 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
24 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
24 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
3 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
12 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
17 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
10 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
10 March 1995 | Receiver's abstract of receipts and payments (2 pages) |