Southend On Sea
Essex
SS2 5JD
Director Name | Mr Peter Eric Avis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1998(4 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 54 Coombes Grove Rochford Essex SS4 1DX |
Director Name | Rita Julia Slew |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Coombes Grove Rochford Essex SS4 1DX |
Secretary Name | Mr Michael John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Blackmore House Danbury Common Danbury Essex |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Sidcup House 12-18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £30,164 |
Gross Profit | £15,897 |
Net Worth | £2,933 |
Current Liabilities | £9,412 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
24 December 2002 | Dissolved (1 page) |
---|---|
24 September 2002 | Liquidators statement of receipts and payments (5 pages) |
24 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Liquidators statement of receipts and payments (5 pages) |
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
12 July 2000 | Statement of affairs (7 pages) |
5 July 2000 | Appointment of a voluntary liquidator (1 page) |
5 July 2000 | Resolutions
|
26 June 2000 | Registered office changed on 26/06/00 from: the old exchange 234 southchurch road southend on sea essex SS1 2EG (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: damer meadoway wickford essex SS12 9HA (1 page) |
25 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
27 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
1 March 1999 | Full accounts made up to 31 October 1997 (10 pages) |
16 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
11 February 1999 | Return made up to 22/06/98; full list of members (6 pages) |
13 July 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
4 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
24 June 1997 | Return made up to 22/06/97; full list of members (6 pages) |
16 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
1 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
18 March 1996 | Company name changed wickford corner shop LIMITED\certificate issued on 19/03/96 (2 pages) |
28 June 1995 | Return made up to 22/06/95; no change of members (4 pages) |
15 May 1995 | Full accounts made up to 31 October 1994 (20 pages) |