Wakering Road
Southend On Sea
Essex
SS3 0PY
Secretary Name | Philip George Warburton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 26 Leasway Westcliff On Sea Essex SS0 8PB |
Director Name | John Whitfield Morrison |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 December 1995) |
Role | Sales Executive |
Correspondence Address | 221 Maplin Way North Southend On Sea Essex SS1 3NY |
Director Name | Philip George Warburton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 26 Leasway Westcliff On Sea Essex SS0 8PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £52,846 |
Current Liabilities | £154,360 |
Latest Accounts | 25 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
6 November 2004 | Dissolved (1 page) |
---|---|
6 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2004 | Liquidators statement of receipts and payments (5 pages) |
20 May 2003 | Statement of affairs (8 pages) |
20 May 2003 | Appointment of a voluntary liquidator (1 page) |
20 May 2003 | Resolutions
|
29 April 2003 | Registered office changed on 29/04/03 from: 118B. Hamlet court road westcliff - on - sea essex SS0 9PF (1 page) |
18 March 2003 | Return made up to 24/02/03; full list of members
|
6 March 2003 | Accounts for a dormant company made up to 25 January 2002 (6 pages) |
3 December 2002 | Delivery ext'd 3 mth 31/01/02 (2 pages) |
13 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
4 December 2001 | Accounts for a small company made up to 26 January 2001 (6 pages) |
2 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 28 January 2000 (6 pages) |
8 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 29 January 1999 (6 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Return made up to 24/02/99; full list of members (5 pages) |
23 September 1998 | Accounts for a small company made up to 30 January 1998 (6 pages) |
5 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
13 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
10 September 1997 | Director resigned (1 page) |
25 March 1997 | Return made up to 24/02/97; full list of members (6 pages) |
3 December 1996 | Accounts for a small company made up to 2 February 1996 (7 pages) |
23 April 1996 | Return made up to 24/02/96; full list of members (6 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Accounts for a small company made up to 27 January 1995 (7 pages) |
31 July 1995 | Director resigned (2 pages) |
24 March 1995 | Return made up to 24/02/95; full list of members (6 pages) |