Rayleigh
Essex
SS6 8YA
Director Name | Geoffrey Charles Rolls |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Kingswood House Kingswood Road Kits Cotey Aylesford Kent ME20 7EL |
Secretary Name | Robert James French |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(14 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 April 2007) |
Role | Company Director |
Correspondence Address | 36 Shakespeare Avenue Rayleigh Essex SS6 8YA |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Mr Gordon Dudley Richard Dickson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Harlings Hertford Heath Hertford Hertfordshire SG13 7PQ |
Secretary Name | Jennifer Irene Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Homelea 22 Sandford Road Winscombe Avon BS25 1JA |
Director Name | Mr Gordon Dudley Richard Dickson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 1992(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 1 Harlings Hertford Heath Hertford Hertfordshire SG13 7PQ |
Secretary Name | Adrian Frederick Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 44 Braeburn Way Kings Hill West Malling Kent ME19 4BY |
Registered Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £53,554 |
Gross Profit | £16,386 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2006 | Application for striking-off (1 page) |
15 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
22 August 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
5 August 2005 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
16 May 2005 | Return made up to 05/04/05; full list of members (3 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
26 May 2004 | Location of register of members (1 page) |
26 May 2004 | Return made up to 05/04/04; full list of members (5 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
4 November 2003 | Accounts for a small company made up to 30 April 2002 (4 pages) |
15 April 2003 | Return made up to 05/04/03; full list of members (5 pages) |
14 August 2002 | Accounts for a small company made up to 30 April 2001 (4 pages) |
24 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
11 April 2001 | Return made up to 05/04/01; full list of members
|
26 March 2001 | Secretary's particulars changed (1 page) |
26 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
15 May 2000 | Return made up to 05/04/00; full list of members
|
11 May 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
13 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
15 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
4 June 1998 | Ad 29/04/98--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | £ nc 100/1000 29/04/98 (1 page) |
4 June 1998 | Resolutions
|
1 June 1998 | Return made up to 05/04/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 July 1997 | Return made up to 05/04/97; no change of members (4 pages) |
4 July 1997 | Secretary resigned;director resigned (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 June 1996 | Return made up to 05/04/96; full list of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
24 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |