Rayleigh
Essex
SS6 8HT
Director Name | Mr David Charles Riches |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Alexandra Road Rayleigh Essex SS6 8HT |
Director Name | Mr Samuel Lyle Finlay |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 3, Garden House 190 Harborne Road, Edgbaston Birmingham B15 3JJ |
Director Name | Mr Steven Kenneth Adams |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holyrood Court Northampton Northamptonshire NN5 7JR |
Director Name | Mr Peter John Dickson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 March 2003) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lock Barn Stoke Bruerne Towcester Northamptonshire NN12 7SW |
Director Name | Carl Grierson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 30 Goodier Road Chelmsford Essex CM1 2GG |
Director Name | Mr Howard Stephen Winetroube |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2003) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Acorns 12 Seeleys Road Beaconsfield Buckinghamshire HP9 1BY |
Secretary Name | Mr Howard Stephen Winetroube |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2003) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Acorns 12 Seeleys Road Beaconsfield Buckinghamshire HP9 1BY |
Director Name | Gary Rubin Greenbaum |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | 138 Horsepond Road Madison Connecticut 06443-2561 United States |
Director Name | Castlegate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Registered Address | Riverbridge House 3065 Admirals Park Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2005 | Application for striking-off (1 page) |
10 November 2004 | Return made up to 09/09/04; full list of members (7 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: western avenue lakeside retail park grays essex RM20 3ZB (1 page) |
3 August 2004 | Director resigned (1 page) |
13 July 2004 | Resolutions
|
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
18 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Secretary resigned;director resigned (1 page) |
10 October 2003 | Return made up to 09/09/03; full list of members
|
29 May 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
28 May 2003 | Director's particulars changed (2 pages) |
4 April 2003 | Director resigned (1 page) |
2 January 2003 | New secretary appointed;new director appointed (3 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (3 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
2 January 2003 | New director appointed (3 pages) |
2 January 2003 | New director appointed (3 pages) |
2 January 2003 | Secretary resigned (1 page) |
3 December 2002 | Resolutions
|