Westcliff On Sea
Essex
SS0 9RS
Director Name | Vivienne Joy Brailsford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1997(same day as company formation) |
Role | Nurse |
Correspondence Address | 100 Hildaville Drive Westcliff On Sea Essex SS0 9RS |
Secretary Name | Vivienne Joy Brailsford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1997(same day as company formation) |
Role | Nurse |
Correspondence Address | 100 Hildaville Drive Westcliff On Sea Essex SS0 9RS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 138-140 Park Lane Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £56 |
Cash | £695 |
Current Liabilities | £10,068 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 November 2003 | Return made up to 09/10/03; full list of members
|
10 October 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
18 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 June 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
10 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
17 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
4 November 1998 | Return made up to 09/10/98; full list of members (6 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
30 October 1997 | Ad 10/10/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
30 October 1997 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
9 October 1997 | Incorporation (20 pages) |