Eastwood
Leigh On Sea
Essex
SS9 5BX
Director Name | John David Tarry |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2004(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 March 2007) |
Role | Tyre Dealer |
Correspondence Address | Flat 1 Bursland Court Westleigh Avenue Leigh On Sea Essex SS9 2LG |
Director Name | Mr David James Maxwell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 November 2002) |
Role | Tyre Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Nest Pipps Hill Road North Crays Hill Billericay Essex CM11 2HJ |
Director Name | Mr John William Goodchild |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 2004) |
Role | Tyre Remoulder |
Country of Residence | England |
Correspondence Address | 624 Nacton Road Ipswich Suffolk IP3 6QE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O The Paris Partnership Russell House 140 High Street Edgware Middlesex HA8 7LW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2006 | Voluntary strike-off action has been suspended (1 page) |
17 January 2006 | Voluntary strike-off action has been suspended (1 page) |
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2005 | Voluntary strike-off action has been suspended (1 page) |
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2005 | Application for striking-off (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Return made up to 16/10/02; full list of members (6 pages) |
17 July 2003 | Secretary resigned (1 page) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
28 March 2003 | Return made up to 16/10/01; full list of members (6 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: c/o the paris partnership gkp house spring villa road edgware middlesex HA8 7XT (1 page) |
19 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2001 | Return made up to 16/10/00; full list of members
|
7 February 2001 | Full accounts made up to 31 July 2000 (9 pages) |
1 September 2000 | Full accounts made up to 31 July 1999 (9 pages) |
27 July 2000 | Return made up to 16/10/99; full list of members (6 pages) |
17 August 1999 | Full accounts made up to 31 July 1998 (10 pages) |
17 August 1999 | Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page) |
12 November 1998 | Return made up to 16/10/98; no change of members (4 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: the nest pipps hill road north grays hill billericay essex CM11 2UJ (1 page) |
13 May 1998 | Return made up to 16/10/97; no change of members (6 pages) |
13 May 1998 | Accounts for a small company made up to 31 October 1996 (3 pages) |
13 May 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
13 May 1998 | Return made up to 16/10/96; full list of members (8 pages) |
5 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
13 September 1996 | New director appointed (2 pages) |
28 August 1996 | Director resigned (1 page) |
11 August 1996 | Registered office changed on 11/08/96 from: 788/90 finchley road london. NW11 7UR. (1 page) |
16 October 1995 | Incorporation (30 pages) |