Rochford
Essex
SS4 1LT
Director Name | Peter George Mann |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Southborough Road Bickley Kent Bickley Kent BR1 2EP |
Secretary Name | Paul Philip Haycroft |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1998(same day as company formation) |
Role | Finance Director |
Correspondence Address | Shopland Hall Shopland Road Rochford Essex SS4 1LT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 September 2004 | Dissolved (1 page) |
---|---|
29 June 2004 | Liquidators statement of receipts and payments (5 pages) |
29 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2004 | Liquidators statement of receipts and payments (5 pages) |
10 October 2003 | Liquidators statement of receipts and payments (5 pages) |
7 October 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
18 October 2001 | Liquidators statement of receipts and payments (5 pages) |
9 April 2001 | Liquidators statement of receipts and payments (5 pages) |
6 April 2000 | Statement of affairs (9 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | Appointment of a voluntary liquidator (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: c/o littlestone martin 2 fitzhardinge street london W1H 9PN (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New secretary appointed;new director appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
29 July 1998 | Incorporation (20 pages) |