Basildon
Essex
SS14 1QF
Secretary Name | Brian Joseph Cooney |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1996(3 days after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Secretary |
Correspondence Address | 25 Bell Close Wexham Court Slough Berkshire SL2 5UQ |
Director Name | Margaret Rose White |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1997(1 year, 5 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Registration Secretary |
Correspondence Address | 37 Branksome Road Southend On Sea Essex SS2 4HG |
Director Name | Wendy Erica Holt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 1997) |
Role | Library Manager |
Correspondence Address | 141 Waarden Road Canvey Island Essex SS8 9BE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Fairview 22 Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Foxhills |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 May 2002 | Dissolved (1 page) |
---|---|
5 February 2002 | Completion of winding up (1 page) |
23 May 2000 | Order of court to wind up (3 pages) |
16 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
23 June 1998 | Return made up to 14/05/98; full list of members
|
27 February 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 January 1998 | Director resigned (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: rickard keen & co 9 nelson street southend on sea essex SS1 1EH (1 page) |
26 October 1997 | New director appointed (2 pages) |
3 September 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
10 June 1996 | Resolutions
|
10 June 1996 | Memorandum and Articles of Association (15 pages) |
2 June 1996 | Registered office changed on 02/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
28 May 1996 | Company name changed isisland LIMITED\certificate issued on 29/05/96 (2 pages) |