88 Kirby Road
Walton On The Naze
Essex
CO14 8RL
Director Name | Mrs Jocelyne Anne Kelsey Leach |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands 88 Kirby Road Walton On The Naze Essex CO14 8RL |
Secretary Name | Patrick John Sheridan Anslow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 7 years (closed 02 September 2008) |
Role | Company Director |
Correspondence Address | 25 Church Road Walton On The Naze Essex CO14 8DE |
Director Name | Geoffrey Robert Looser |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Shoremist Cottage Little Clacton Road, Great Holland Frinton On Sea Essex CO13 0ET |
Director Name | Susan Looser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Shorelmist Cottage Little Clacton Road Great Holland Essex CO13 0ET |
Secretary Name | Geoffrey Robert Looser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Shoremist Cottage Little Clacton Road, Great Holland Frinton On Sea Essex CO13 0ET |
Director Name | Laurence Peter Hayward |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 year after company formation) |
Appointment Duration | 2 months (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | 6 Richmond Drive Clacton On Sea Essex CO15 2PH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
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 | -£69,700 |
Cash | £15,220 |
Current Liabilities | £181,959 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
2 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 March 2008 | Liquidators statement of receipts and payments to 24 August 2008 (5 pages) |
8 September 2007 | Liquidators statement of receipts and payments (5 pages) |
9 March 2007 | Liquidators statement of receipts and payments (5 pages) |
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
17 March 2006 | Liquidators statement of receipts and payments (5 pages) |
9 September 2005 | Liquidators statement of receipts and payments (5 pages) |
4 March 2005 | Liquidators statement of receipts and payments (5 pages) |
10 September 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | Appointment of a voluntary liquidator (1 page) |
4 March 2003 | Statement of affairs (9 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: avon house 19A spital road maldon essex CM9 6DY (1 page) |
13 November 2002 | Return made up to 08/10/02; full list of members
|
25 June 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
3 January 2002 | Return made up to 08/10/01; full list of members (8 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Secretary resigned;director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
8 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
16 February 2001 | Director resigned (1 page) |
6 December 2000 | Return made up to 08/10/00; full list of members (7 pages) |
1 December 2000 | New director appointed (2 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Ad 19/10/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: avon house 19A spital road maldon essex CM9 6DY (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
8 October 1999 | Incorporation (16 pages) |