Leigh On Sea
Essex
SS9 4SL
Director Name | Craig Prince |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2005(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 January 2008) |
Role | Company Director |
Correspondence Address | 5 Hadley Place Weybridge Surrey KT13 0SH |
Secretary Name | Craig Prince |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 January 2008) |
Role | Company Director |
Correspondence Address | 5 Hadley Place Weybridge Surrey KT13 0SH |
Director Name | Richard David Golding |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 71 Woodside Leigh On Sea Essex SS9 4RA |
Secretary Name | Mr David Ronald Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Burlescoombe Road Thorpe Bay Southend On Sea Essex SS1 3PT |
Director Name | Roy Eric Bayliss |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1998) |
Role | Printer |
Correspondence Address | Omega Lodge Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4JN |
Director Name | John Chester Cawker |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1998) |
Role | Printer |
Correspondence Address | 23 Kingsway Orpington Kent BR5 1PL |
Director Name | Mr Peter Stanley Nye |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 June 2005) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 1 Boltmore Close Great North Way Hendon London Nw4 |
Secretary Name | Mr Peter Stanley Nye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 June 2005) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 1 Boltmore Close Great North Way Hendon London Nw4 |
Director Name | Gareth Peter Andrew Clark |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | Burdenshot House Burdenshott Hill, Worplesdon Guildford Surrey GU3 3RL |
Director Name | Mr Paul Fergus Comyn |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2005(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rookery Close Woodhouse Lane Holmbury St Mary Dorking Surrey RH5 6NN |
Secretary Name | Mr Paul Fergus Comyn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2005(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rookery Close Woodhouse Lane Holmbury St Mary Dorking Surrey RH5 6NN |
Director Name | Andrew Stephen Dungay |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(13 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 2006) |
Role | Managing Director |
Correspondence Address | 15 Studland Road Byfleet Surrey KT14 7RE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 110 Warner Road London SE5 9HQ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £667,874 |
Gross Profit | £305,683 |
Net Worth | £162,826 |
Cash | £53,722 |
Current Liabilities | £122,193 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
22 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
25 February 2006 | Particulars of mortgage/charge (7 pages) |
7 December 2005 | Return made up to 30/06/05; full list of members (9 pages) |
5 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Director resigned (1 page) |
31 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | New director appointed (3 pages) |
22 June 2005 | New secretary appointed;new director appointed (8 pages) |
22 June 2005 | Secretary resigned;director resigned (1 page) |
22 June 2005 | New director appointed (3 pages) |
19 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
17 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
9 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
26 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 September 2000 | Return made up to 30/06/00; full list of members (7 pages) |
21 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 September 1999 | Return made up to 30/06/99; full list of members (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
23 October 1998 | Return made up to 30/06/98; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 November 1997 | Return made up to 30/06/97; no change of members (6 pages) |
25 November 1997 | Secretary resigned (1 page) |
9 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 October 1996 | Particulars of mortgage/charge (5 pages) |
26 September 1996 | Auditor's resignation (1 page) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: 151 high street billericay essex CM12 9AB (1 page) |
13 September 1996 | Accounting reference date extended from 30/06/96 to 30/12/96 (1 page) |
13 September 1996 | New secretary appointed;new director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
10 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
11 July 1995 | Return made up to 30/06/95; no change of members
|
17 July 1992 | Incorporation (13 pages) |