Shoeburyness
Southend On Sea
Essex
SS3 8BQ
Director Name | Stephen John De Cort |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 27 April 1999) |
Role | Freight Forwarder |
Correspondence Address | 136 Bishopsteignton Shoeburyness Southend On Sea Essex SS3 8BQ |
Director Name | Brian Leslie Thompson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 27 April 1999) |
Role | Freight Forwarder |
Correspondence Address | 142 Main Road Hawkwell Essex SS5 4EN |
Secretary Name | Mr Guy Wilfrith Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1993(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 27 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 New Square Lincolns Inn London WC2A 3QG |
Director Name | Mr Fredric Donald Cox |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 1993) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 44 Joy Lane Whitstable Kent CT5 4LT |
Secretary Name | Mr Fredric Donald Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Joy Lane Whitstable Kent CT5 4LT |
Registered Address | 10 New Square Lincolns Inn London WC2A 3QG |
---|---|
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 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
25 November 1998 | Application for striking-off (1 page) |
11 August 1997 | Resolutions
|
11 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
16 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 41/43 william street herne bay kent CT6 5NT (1 page) |
25 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
25 July 1996 | Resolutions
|
16 June 1996 | Return made up to 07/06/96; no change of members
|
7 September 1995 | Accounts made up to 31 December 1994 (7 pages) |
16 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |