Basildon
Essex
SS16 6SP
Secretary Name | Mr Dean Michael Tarbard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Gilbert Drive Basildon Essex SS16 6SP |
Director Name | Mr Gary Reginald Sydney Marsh |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(3 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Camborne Avenue Aylesbury Buckinghamshire HP21 7DX |
Director Name | Richard Nicholas Peter Berridge |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Flat 8 161 Hammersmith Grove London W6 |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 1 The Circle Queen Elizabeth Street London SE1 2LP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£20,092 |
Cash | £325 |
Current Liabilities | £20,417 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2001 | Application for striking-off (1 page) |
18 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
25 October 2000 | Director's particulars changed (1 page) |
28 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
5 May 2000 | Return made up to 28/04/00; full list of members
|
30 July 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
22 May 1999 | Return made up to 28/04/99; full list of members
|
21 October 1998 | Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page) |
21 October 1998 | Ad 01/05/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
14 August 1998 | New director appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | Incorporation (13 pages) |