Westcliff On Sea
Essex
SS0 0RJ
Director Name | Mr John Edmund Hough |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 February 2002) |
Role | Company Director |
Correspondence Address | 29 New Concordia Wharf Mill Street London SE1 2BB |
Secretary Name | Mr John Edmund Hough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 February 2002) |
Role | Company Director |
Correspondence Address | 29 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Mr John Christopher Leeksma Bailey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(1 day after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 15 June 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Crane Grove London N7 8LD |
Secretary Name | Mr Paul Jeremy Sillis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(1 day after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 15 June 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Lavington Road Ealing London W13 9NN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Pridie Brewster Carolyn House 29/31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
26 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2000 | Resolutions
|
11 August 2000 | Return made up to 19/05/00; full list of members (6 pages) |
20 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
20 August 1999 | Return made up to 19/05/99; full list of members
|
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: 31 corsham street london N1 6DR (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | £ nc 100/10000 20/05/98 (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Resolutions
|
27 May 1998 | Company name changed dalecliff LIMITED\certificate issued on 28/05/98 (2 pages) |
19 May 1998 | Incorporation (18 pages) |