Lee Chapel Lane Langdon Hills
Basildon
Essex
SS16 5PW
Director Name | Mark Taylor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Briscoe Road Rainham Essex RM13 9QE |
Secretary Name | Mark Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Briscoe Road Rainham Essex RM13 9QE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 November 2003 | Dissolved (1 page) |
---|---|
22 August 2003 | Liquidators statement of receipts and payments (5 pages) |
22 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
29 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | Ex.res w/up appt liq 04/07/00 (1 page) |
12 July 2000 | Appointment of a voluntary liquidator (1 page) |
12 July 2000 | Statement of affairs (8 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: moriston house 75 springfield road chelmsford essex CM2 6JB (1 page) |
22 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
18 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
25 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
24 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: unit 1 wayside commercial estate alfreds way barking essex IG11 0AQ (1 page) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
6 November 1996 | New secretary appointed;new director appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
31 October 1996 | Incorporation (12 pages) |