Wickford
Essex
SS11 8PU
Secretary Name | John Downes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Longfield Road Wickford Essex SS11 8PU |
Director Name | Terry Downes |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Role | Blind Maker |
Correspondence Address | 10 Burrs Way Corringham Essex SS17 9DE |
Secretary Name | Peter Norman Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Role | Blind Maker |
Correspondence Address | 30 Chevers Pawen Basildon Essex SS13 3EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2008 | Liquidators statement of receipts and payments (5 pages) |
16 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 2007 | Liquidators statement of receipts and payments (5 pages) |
14 May 2007 | Liquidators statement of receipts and payments (5 pages) |
15 November 2006 | Liquidators statement of receipts and payments (5 pages) |
4 May 2006 | Liquidators statement of receipts and payments (5 pages) |
10 November 2005 | Liquidators statement of receipts and payments (5 pages) |
25 October 2004 | Statement of affairs (7 pages) |
25 October 2004 | Appointment of a voluntary liquidator (1 page) |
25 October 2004 | Resolutions
|
8 October 2004 | Registered office changed on 08/10/04 from: grover house grover walk corringham essex SS17 7LS (1 page) |
28 June 2004 | Director resigned (1 page) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Return made up to 16/08/03; full list of members
|
17 June 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
12 June 2003 | Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
16 November 2002 | Secretary resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Director resigned (1 page) |