Shoeburyness
Southend On Sea
Essex
SS3 9LZ
Director Name | Mr Michael Andrew Smith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1992(3 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Lithographer |
Correspondence Address | 181 Further Wick Road Canvey Island Essex SS8 7BW |
Secretary Name | Hartford Agencies Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 September 1998(8 years, 9 months after company formation) |
Appointment Duration | 25 years, 7 months |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Director Name | Mr John Charles Tebbutt |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2001) |
Role | Lithographer |
Correspondence Address | 29 Western Road Rayleigh Essex SS6 7AY |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1992(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 September 1998) |
Correspondence Address | 1 Lumley Street Mayfair London W1Y 2NB |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £186,600 |
Cash | £5,667 |
Current Liabilities | £903,730 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 August 2006 | Dissolved (1 page) |
---|---|
3 May 2006 | Liquidators statement of receipts and payments (5 pages) |
3 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 September 2005 | Liquidators statement of receipts and payments (5 pages) |
11 March 2005 | Liquidators statement of receipts and payments (5 pages) |
11 September 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Liquidators statement of receipts and payments (7 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Appointment of a voluntary liquidator (1 page) |
10 March 2003 | Statement of affairs (9 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: coopers house 65A wingletye lane hornchurch essex RM11 3AT (1 page) |
10 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
11 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
15 May 2001 | Director resigned (1 page) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2000 | Particulars of mortgage/charge (4 pages) |
21 January 2000 | Return made up to 30/11/99; full list of members (8 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
8 June 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
7 May 1999 | Ad 31/03/99--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
10 April 1999 | Nc inc already adjusted 31/03/99 (1 page) |
10 April 1999 | Resolutions
|
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
16 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
19 December 1997 | Return made up to 30/11/97; full list of members (7 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (17 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Return made up to 30/11/96; full list of members (8 pages) |
9 January 1997 | Full accounts made up to 31 January 1996 (14 pages) |
7 December 1995 | Return made up to 30/11/95; full list of members (14 pages) |
7 December 1995 | Director's particulars changed (4 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
24 June 1995 | Particulars of mortgage/charge (3 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 1 lunley street mayfair london W1V 1TW (1 page) |
20 December 1991 | Return made up to 30/11/91; full list of members (7 pages) |
21 August 1990 | Ad 05/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |