Lower Road
Hockley
Essex
SS5 5LE
Secretary Name | Mrs Maria Martha Ann Beal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Lower Road Hockley Essex SS5 5LE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
27 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2008 | Notice of move from Administration to Dissolution (17 pages) |
27 December 2008 | Administrator's progress report to 14 November 2008 (17 pages) |
12 June 2008 | Administrator's progress report to 14 November 2008 (20 pages) |
28 February 2008 | Result of meeting of creditors (4 pages) |
14 February 2008 | Statement of affairs (6 pages) |
26 January 2008 | Statement of administrator's proposal (35 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: first floor offices 327 bridgewater drive westcliff on sea essex SS0 0HA (1 page) |
1 December 2007 | Appointment of an administrator (1 page) |
16 June 2007 | Return made up to 18/04/07; full list of members (6 pages) |
24 January 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
8 September 2006 | Return made up to 18/04/06; full list of members (6 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: first floor offices xanit house 87-89 prince avenue southend on sea essex SS2 6RL (1 page) |
10 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
4 May 2005 | Return made up to 18/04/05; full list of members (6 pages) |
18 January 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
26 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
3 July 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
24 June 2003 | Return made up to 18/04/03; full list of members (6 pages) |
23 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 90 high street great wakering essex SS3 0EJ (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
23 April 2001 | Company name changed grange construction (sussex) lim ited\certificate issued on 23/04/01 (2 pages) |