Leigh On Sea
Essex
SS9 2SY
Secretary Name | Melanie Jane McIntyre |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1996(3 years, 2 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 1817 London Road Leigh On Sea Essex SS9 2SY |
Director Name | Michael Edward McCarthy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 79 St John Street London EC1M 4DR |
Secretary Name | Alan Roy Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 St John Street London EC1M 4AN |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Richard Prior |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 June 1996) |
Role | Stationary Sales |
Correspondence Address | 22a Grand Drive Leigh On Sea Essex SS9 1BG |
Secretary Name | Colin Neil McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1994(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 June 1996) |
Role | Stationery Retailer |
Correspondence Address | 1817 London Road Leigh On Sea Essex SS9 2SY |
Registered Address | 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 September 2001 | Dissolved (1 page) |
---|---|
15 June 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 March 2001 | Liquidators statement of receipts and payments (5 pages) |
11 October 2000 | Liquidators statement of receipts and payments (5 pages) |
11 October 2000 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Court order-change of liquidator (3 pages) |
30 September 1999 | Court order allowing vol liquidator to resign (1 page) |
30 September 1999 | Appointment of a voluntary liquidator (1 page) |
23 February 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
1 September 1997 | Statement of affairs (10 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Appointment of a voluntary liquidator (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 79 st john st. London EC1M 4DR (1 page) |
16 July 1997 | Return made up to 02/04/97; no change of members
|
30 May 1997 | Particulars of mortgage/charge (6 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | Secretary resigned (1 page) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
28 April 1995 | Return made up to 02/04/95; full list of members (6 pages) |