Westcliff On Sea
Essex
SS0 0NT
Secretary Name | Alison Jane Hartley |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 72 Henley Crescent Westcliff On Sea Essex SS0 0NT |
Director Name | Mr Scott Walker Hartley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Henley Crescent Westcliff On Sea Essex SS0 0NT |
Director Name | Edward Charles Parker |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Little Woodbarns Farmhouse Green Street Fayerning Ingatestone Essex CM4 0NT |
Secretary Name | Edward Charles Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Little Woodbarns Farmhouse Green Street Fayerning Ingatestone Essex CM4 0NT |
Director Name | Russell John Bellamy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 6 months (resigned 19 April 2004) |
Role | Manager |
Correspondence Address | 421 Woodgrange Drive Thorpe Bay Essex SS1 3EB |
Director Name | Alan Ford |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 6 months (resigned 19 April 2004) |
Role | Sales Director |
Correspondence Address | 14 Hamilton Gardens Hockley Essex SS5 5BU |
Secretary Name | Russell John Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 April 2004) |
Role | Manager |
Correspondence Address | 421 Woodgrange Drive Thorpe Bay Essex SS1 3EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
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 |
Year | 2014 |
---|---|
Net Worth | £2,436 |
Cash | £7,560 |
Current Liabilities | £47,441 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 March 2007 | Dissolved (1 page) |
---|---|
28 December 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 December 2006 | Liquidators statement of receipts and payments (5 pages) |
2 November 2006 | Liquidators statement of receipts and payments (5 pages) |
2 May 2006 | Liquidators statement of receipts and payments (5 pages) |
8 November 2005 | Liquidators statement of receipts and payments (5 pages) |
27 October 2004 | Appointment of a voluntary liquidator (1 page) |
27 October 2004 | Resolutions
|
27 October 2004 | Statement of affairs (8 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: linden house, 30 linden road benfleet essex SS7 4BA (1 page) |
1 September 2004 | Return made up to 27/05/04; full list of members (6 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Secretary resigned;director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Secretary resigned;director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
22 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
22 September 2003 | Accounting reference date shortened from 31/05/03 to 31/10/02 (1 page) |
17 July 2003 | Return made up to 27/05/03; full list of members (7 pages) |
1 May 2003 | Particulars of mortgage/charge (4 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |