Westcliff On Sea
Essex
SS0 0AL
Secretary Name | Mary McNamara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2002(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 August 2008) |
Role | Secretary |
Correspondence Address | Seaton Lodge 285a Southbourne Grove Westcliff On Sea Essex SS0 0AL |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | Maylands Colchester Road Harold Park Romford Essex RM3 0AZ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Gooshays |
Year | 2014 |
---|---|
Net Worth | £90,413 |
Current Liabilities | £170,074 |
Latest Accounts | 12 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 12 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2007 | Application for striking-off (1 page) |
20 July 2006 | Total exemption small company accounts made up to 12 December 2005 (6 pages) |
10 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
18 January 2006 | Accounting reference date shortened from 30/09/06 to 12/12/05 (1 page) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Accounting reference date shortened from 07/10/05 to 30/09/05 (1 page) |
16 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
19 April 2005 | Total exemption small company accounts made up to 7 October 2004 (6 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: the old bank 470-474 london road westcliff on sea essex SS0 9LD (1 page) |
26 May 2004 | Total exemption small company accounts made up to 7 October 2003 (6 pages) |
11 May 2004 | Return made up to 08/04/04; full list of members (6 pages) |
9 March 2004 | Particulars of mortgage/charge (7 pages) |
18 December 2003 | Accounting reference date extended from 30/04/03 to 07/10/03 (1 page) |
29 July 2003 | Company name changed margrave leisure LIMITED\certificate issued on 29/07/03 (2 pages) |
25 June 2003 | Return made up to 08/04/03; full list of members (6 pages) |
14 February 2003 | Ad 16/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 December 2002 | New director appointed (2 pages) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page) |
2 December 2002 | Secretary resigned (1 page) |
8 April 2002 | Incorporation (19 pages) |