Canvey Island
Essex
SS8 8HT
Secretary Name | Mrs Sharon Julia Nichols |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1993(1 year, 8 months after company formation) |
Appointment Duration | 31 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clifton Road Bowers Gifford Basildon Essex SS13 2LE |
Director Name | Mr Adam Anthony Nichols |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Ozonia Close Wickford Essex SS12 0PL |
Director Name | Mr Mark Thomas Nichols |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Priory Road Harold Hill Romford Essex RM3 9AP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Comsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1991(same day as company formation) |
Correspondence Address | 45 Trinity Road Rayleigh Essex SS6 8QB |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 467 Rainham Road South Dagenham Essex RM10 7XJ |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Eastbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
26 July 2005 | Dissolved (1 page) |
---|---|
29 April 1999 | Dissolution deferment (1 page) |
29 April 1999 | Completion of winding up (1 page) |
7 May 1998 | Order of court to wind up (2 pages) |
27 August 1997 | Director resigned (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: 163 herme hill london SE24 9LR (1 page) |
2 April 1997 | Return made up to 19/08/96; full list of members (6 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
11 August 1995 | Return made up to 19/08/95; no change of members (4 pages) |
19 August 1991 | Incorporation (13 pages) |