Westcliff On Sea
Essex
SS0 7PJ
Secretary Name | Mrs Mary Margaret White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 June 1997) |
Role | Company Director |
Correspondence Address | 52 Avenue Road Westcliff On Sea Essex SS0 7PJ |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Registered Address | 13 David Mews Porter Street London W1M 1HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
10 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: 96B southchurch road southend on sea essex SS1 2LX (1 page) |
24 August 1995 | Return made up to 20/08/95; full list of members (6 pages) |
30 June 1995 | Full accounts made up to 31 August 1994 (9 pages) |