Thorpe Bay
Southend On Sea
Essex
SS1 3NT
Secretary Name | Carol Sylvia Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 244 Maplin Way North Southend On Sea Essex SS1 3NT |
Director Name | Carol Sylvia Martin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2004(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 December 2009) |
Role | Administator |
Correspondence Address | 244 Maplin Way North Southend On Sea Essex SS1 3NT |
Director Name | Mr Thomas Anderson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Holyport Road Maidenhead Berkshire SL6 2EY |
Director Name | Mr Kevin Anthony Patrick Kenny |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2009) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 79 Limerston Street London SW10 0BL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 117 Charterhouse Street London EC1M 6AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2009 | Application for striking-off (1 page) |
10 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
8 June 2009 | Appointment terminated director thomas anderson (1 page) |
8 June 2009 | Appointment terminated director kevin kenny (1 page) |
8 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: 117 charterhouse street london EC1M 6AA (1 page) |
11 July 2007 | Return made up to 23/05/07; no change of members
|
12 June 2006 | Return made up to 23/05/06; full list of members (8 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 June 2005 | Return made up to 23/05/05; full list of members (8 pages) |
4 January 2005 | New director appointed (3 pages) |
4 January 2005 | New director appointed (3 pages) |
6 December 2004 | New director appointed (2 pages) |
3 December 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
7 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
12 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
7 July 2003 | Company name changed argyle insurance services (affin ity) LIMITED\certificate issued on 06/07/03 (2 pages) |
27 May 2003 | Return made up to 23/05/03; full list of members (6 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
28 May 2002 | Return made up to 23/05/02; full list of members (6 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 May 2001 | Return made up to 23/05/01; full list of members (6 pages) |
28 February 2001 | Ad 22/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: clearview house 599-601 london road hadleigh benfleet essex SS7 2EB (1 page) |
15 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
30 May 2000 | Director resigned (1 page) |
23 May 2000 | Incorporation (14 pages) |