Creeksea
Burnham On Crouch
Essex
CM0 8PL
Secretary Name | Elizabeth Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 12 Braemar Crescent Leigh On Sea Essex SS9 3RL |
Secretary Name | Mr Anthony John William Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | 49 Kings Parade Holland On Sea Essex CO15 5JB |
Registered Address | 2-6 Curtain Road London EC2A 3NQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2002 | Secretary resigned (1 page) |
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 January 2002 | Director resigned (1 page) |
14 December 2001 | Return made up to 13/10/01; full list of members
|
20 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
23 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
8 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 July 1999 | Particulars of mortgage/charge (7 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 October 1998 | Return made up to 13/10/98; no change of members
|
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Return made up to 13/10/97; full list of members
|
11 June 1997 | Company name changed city paper management LTD\certificate issued on 12/06/97 (2 pages) |
8 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 October 1996 | Return made up to 13/10/96; no change of members (4 pages) |
24 July 1996 | Company name changed city paper trading LIMITED\certificate issued on 25/07/96 (2 pages) |
29 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |