Ashington
Rochford
Essex
SS4 3AP
Secretary Name | Sally Mendes Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1996(same day as company formation) |
Role | Clerk |
Correspondence Address | Twin Oak Rectory Avenue Rochford Essex SS4 3AP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 72 New Bond Street London W17 9DD |
---|
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 November 2004 | Dissolved (1 page) |
---|---|
20 August 2004 | Completion of winding up (1 page) |
5 March 2002 | Order of court to wind up (2 pages) |
1 February 2002 | Court order notice of winding up (2 pages) |
26 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
1 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 31 March 1998 (12 pages) |
11 June 1999 | Return made up to 29/01/99; no change of members (4 pages) |
8 October 1998 | Return made up to 29/01/98; no change of members
|
24 September 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
28 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 304 high road benfleet essex SS7 5HB (1 page) |
12 March 1996 | New director appointed (2 pages) |
11 March 1996 | New secretary appointed (2 pages) |