Pitsea
Basildon
Essex
SS13 3RA
Director Name | Steven John Day |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(same day as company formation) |
Role | Joinery Manufacturer |
Correspondence Address | 2 Ely Close Slade Green Erith Kent DA8 2EA |
Secretary Name | Wendy Ann Scrivener-Day |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1999(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 May 2004) |
Role | Company Director |
Correspondence Address | 80 Gertrude Road Belvedere Kent DA17 5AT |
Secretary Name | Steven John Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Joinery Manufacturer |
Correspondence Address | 2 Ely Close Slade Green Erith Kent DA8 2EA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 36 Crayford Industrial Estate, Swaisland Drive Crayford Dartford DA1 4HS |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2002 | Strike-off action suspended (1 page) |
17 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2002 | Strike-off action suspended (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
17 March 1999 | Ad 04/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New secretary appointed;new director appointed (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |