Leigh On Sea
Essex
SS9 1DJ
Secretary Name | Michelle Anne Song |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 October 1997) |
Role | Administrator |
Correspondence Address | 26 Leighcliff Road Leigh On Sea Essex SS9 1DJ |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | New Loom House 101 Backchurch Lane Aldgate London E1 1LU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Secretary resigned (1 page) |
1 February 1996 | Accounting reference date notified as 31/01 (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
1 February 1996 | Ad 24/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 1996 | Incorporation (12 pages) |