Leigh On Sea
Essex
SS9 2QY
Director Name | Mr Michael Fielding |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Hanover Terrace Regents Park London NW1 4RJ |
Director Name | Mr Colin Anthony Gershinson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Circus Road St Johns Wood London NW8 9JG |
Secretary Name | Mr David Peter Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(4 years after company formation) |
Appointment Duration | 2 years (resigned 14 January 1994) |
Role | Certified Accountant |
Correspondence Address | 37 Woodgrange Avenue North Finchley London N12 0PT |
Secretary Name | City & Dominion Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1991(3 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 19 December 1991) |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £512,332 |
Current Liabilities | £4,871,896 |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2000 | Receiver's abstract of receipts and payments (4 pages) |
30 August 2000 | Receiver's abstract of receipts and payments (3 pages) |
29 August 2000 | Receiver ceasing to act (1 page) |
14 July 1999 | Receiver's abstract of receipts and payments (3 pages) |
24 July 1998 | Receiver's abstract of receipts and payments (4 pages) |
17 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
30 July 1996 | Receiver's abstract of receipts and payments (3 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: st andrews house 20 st andrew street london EC4A 3AY (1 page) |
20 July 1995 | Receiver's abstract of receipts and payments (8 pages) |