Benfleet
Essex
SS7 5TP
Secretary Name | Caroline Chittenden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | Trinity Wood House Trinity Wood Road Hockley Essex SS5 5JW |
Director Name | Mark Cottis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | 9 Clayfields Peacehaven East Sussex BN10 7PB |
Secretary Name | Michael John Anthony Chittenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 January 2003) |
Role | Secretary |
Correspondence Address | 49 Romsey Road Benfleet Essex SS7 5TP |
Director Name | Tracey Cribben |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 May 2001) |
Role | Hoteliers |
Correspondence Address | 9 Polsteads Vange Basildon Essex SS16 4PH |
Director Name | Mark Cottis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 2003) |
Role | Manager |
Correspondence Address | 41 Sheerness Mews London E16 2SP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 6 Hartlepool Court Victoria Dock London E16 2RL |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2003 | New director appointed (1 page) |
17 March 2003 | New secretary appointed (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 49 romsey road benfleet essex SS7 5TP (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Secretary's particulars changed (1 page) |
29 March 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
19 March 2002 | Return made up to 03/02/02; full list of members (6 pages) |
6 November 2001 | Secretary's particulars changed (1 page) |
6 November 2001 | Director's particulars changed (1 page) |
26 October 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 172 station road westcliff on sea southend essex SS0 7SB (1 page) |
1 October 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 03/02/01; full list of members (5 pages) |
14 May 2001 | Company name changed estuarys a & s management limite d\certificate issued on 14/05/01 (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 229 nether street london N3 1NT (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
20 March 2001 | Company name changed town & country valuers & surveyo rs LIMITED\certificate issued on 20/03/01 (2 pages) |
3 February 2000 | Incorporation (12 pages) |