Westcliff On Sea
Essex
SS0 0BX
Director Name | Mr Neville Onan-Read |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1999(1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 18 December 2007) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Wedgwood Avenue Blakelands Milton Keynes Buckinghamshire MK14 5HX |
Director Name | Mr Philip Charles Shearer |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1999(1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 18 December 2007) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 12 Stambourne Way West Wickham Kent BR4 9NF |
Secretary Name | Brian William Race |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1999(1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 18 December 2007) |
Role | Company Director |
Correspondence Address | Conifers Pembury Road Tunbridge Wells Kent TN2 4ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 54 St John Street London EC1M 4HF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2007 | Application for striking-off (1 page) |
8 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
13 July 2006 | Return made up to 04/05/06; full list of members (7 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
14 June 2005 | Return made up to 04/05/05; full list of members
|
16 September 2004 | Accounts for a dormant company made up to 31 May 2004 (7 pages) |
21 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 May 2003 (8 pages) |
18 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
14 February 2003 | Secretary's particulars changed (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
22 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 May 2001 (8 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
12 December 2000 | Resolutions
|
12 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
16 July 1999 | Resolutions
|
16 July 1999 | Resolutions
|
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
17 June 1999 | Company name changed vitalace LIMITED\certificate issued on 18/06/99 (2 pages) |
4 May 1999 | Incorporation (13 pages) |