Wickford
Essex
SS12 9EJ
Director Name | Mrs Kathleen Patricia Hine |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1996(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (closed 11 May 2004) |
Role | Company Director |
Correspondence Address | Willows Lower Park Road Nevedon Wickford Essex SS12 9EJ |
Director Name | Janet Brenda Clouder |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Dairy Cottage Godstone Road Old Oxted Surrey |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 December 2003 | Application for striking-off (1 page) |
8 August 2003 | Return made up to 18/07/03; full list of members
|
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: 4-5 castle court london EC3V 9DL (1 page) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 July 2000 | Return made up to 18/07/00; full list of members (6 pages) |
1 February 2000 | Director resigned (1 page) |
17 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
23 January 1999 | Particulars of mortgage/charge (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 July 1997 | Return made up to 18/07/97; no change of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 July 1996 | Secretary's particulars changed (1 page) |
25 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Ad 20/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 February 1996 | Registered office changed on 08/02/96 from: 4TH floor 45-47 cornhill london EC5 (1 page) |
31 October 1995 | Accounting reference date notified as 31/03 (1 page) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 July 1995 | Incorporation (30 pages) |