Scotts Hill
Southminster
Essex
Secretary Name | Grant Fergus Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Stow Road Purleigh Chelmsford Essex CM3 6RR |
Director Name | Grant Fergus Gordon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Groundworks Manager |
Correspondence Address | 1 Stow Road Purleigh Chelmsford Essex CM3 6RR |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | -£294 |
Net Worth | -£9,706 |
Cash | £1,062 |
Current Liabilities | £155,066 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2002 | Director resigned (1 page) |
4 December 2001 | Total exemption full accounts made up to 30 April 1999 (8 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Return made up to 22/04/01; no change of members (6 pages) |
26 February 2001 | Return made up to 22/04/00; no change of members (4 pages) |
7 July 1999 | Return made up to 22/04/99; full list of members (5 pages) |
7 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 1999 | Resolutions
|
15 May 1999 | Particulars of mortgage/charge (4 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 83 clerkenwell road london EC1R 5AR (1 page) |
22 April 1998 | Incorporation (16 pages) |