Leigh On Sea
Essex
SS9 4AL
Director Name | Richard Charles Illingworth |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1995(6 days after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Creative Manager |
Correspondence Address | 76 Hedge Place Road Greenhithe Kent DA9 9LH |
Director Name | Ian Pringle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1995(6 days after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Advertising Director |
Correspondence Address | 28 Guildford Road Bookham Leatherhead Surrey KT23 4JH |
Secretary Name | Richard Charles Illingworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1995(6 days after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Creative Manager |
Correspondence Address | 76 Hedge Place Road Greenhithe Kent DA9 9LH |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Diana Jean Michie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Riverside Avenue Lightwater Surrey GU18 5RU |
Registered Address | C/O Chantrey Vellacott Dfk 10/12 Russell Square London WC1B 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 January 2001 | Dissolved (1 page) |
---|---|
19 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
3 August 1999 | Liquidators statement of receipts and payments (5 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 41 castle way southampton SO41 2BW (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: 53 grosvenor street london wix 9FH (1 page) |
28 July 1998 | Statement of affairs (7 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Appointment of a voluntary liquidator (2 pages) |
13 January 1998 | Return made up to 22/12/97; no change of members
|
2 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Return made up to 22/12/96; full list of members (6 pages) |
1 July 1996 | Location of register of members (1 page) |
1 July 1996 | Accounting reference date notified as 31/03 (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
1 July 1996 | Ad 28/12/95--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Incorporation (44 pages) |