Alexander Lane
Shenfield
Essex
CM13 1AG
Secretary Name | Lisa Marie Tacchia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2002(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 August 2008) |
Role | Printers |
Correspondence Address | Longwood Alexander Lane Hutton Essex CM13 1AG |
Director Name | Paul James William Dickerson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Print/Design |
Correspondence Address | 6 Alpha Road Hutton Brentwood Essex CM13 1NJ |
Secretary Name | Michelle Lisa Dickerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Alpha Road Hutton Brentwood Essex CM13 1NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,815 |
Current Liabilities | £35,457 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 March 2008 | Liquidators statement of receipts and payments to 4 September 2008 (5 pages) |
10 September 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2006 | Statement of affairs (6 pages) |
14 September 2006 | Appointment of a voluntary liquidator (1 page) |
14 September 2006 | Resolutions
|
18 August 2006 | Registered office changed on 18/08/06 from: 44 duke street chelmsford essex CM1 1JA (1 page) |
13 October 2005 | Return made up to 25/06/05; full list of members (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 September 2004 | Return made up to 25/06/04; full list of members (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 August 2003 | Return made up to 25/06/03; full list of members (6 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 2 exchange way chelmsford essex CM1 1XQ (1 page) |
22 May 2003 | Ad 03/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
28 October 2002 | Return made up to 25/06/02; full list of members
|
30 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: 11 rayleigh road hutton brentwood essex CM13 1AB (1 page) |
20 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
31 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
26 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |
25 June 1998 | Incorporation (17 pages) |