Westcliff On Sea
Essex
SS0 8HN
Secretary Name | Mr David Spencer Bareham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hepburn Close Chafford Hundred Grays Essex RM16 6LZ |
Director Name | Mr David Spencer Bareham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 28 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Hepburn Close Chafford Hundred Grays Essex RM16 6LZ |
Director Name | John Edward Carpenter |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 28 August 2001) |
Role | Manager |
Correspondence Address | Shirley Southend Road Corringham Stanford Le Hope Essex SS17 9ET |
Director Name | Danielle Elizabeth Selway |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 28 August 2001) |
Role | Company Director |
Correspondence Address | Great Graces Graces Lane Little Baddow Essex CM3 4AY |
Director Name | Andrew Smith |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 28 August 2001) |
Role | Manager |
Correspondence Address | 17 High View Gardens Grays Essex RM17 6TD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 601 London Road West Thurrock Grays Essex RM20 4AU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2001 | Application for striking-off (1 page) |
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
7 July 2000 | Return made up to 05/06/00; no change of members
|
9 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
7 July 1999 | Return made up to 05/06/99; no change of members
|
13 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
25 June 1998 | Return made up to 05/06/98; full list of members (10 pages) |
20 October 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (3 pages) |
5 June 1997 | Incorporation (13 pages) |