Nelson
Lancashire
BB9 0JX
Secretary Name | Samina Essak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 168a Brunswick Street Nelson Lancashire BB9 0JX |
Director Name | Mr Paul Kevin Charles Goff |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hampton Gardens Prittlewell Essex SS2 6RW |
Secretary Name | Marilyn Culff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Alexandra Road Ashingdon Rochford Essex SS4 3HB |
Registered Address | 138-140 Park Lane Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £1,453 |
Current Liabilities | £1,443 |
Latest Accounts | 5 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 August 2005 | Application for striking-off (1 page) |
12 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
12 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
28 September 2003 | New secretary appointed (2 pages) |
28 September 2003 | Secretary resigned (1 page) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | Director resigned (1 page) |
28 July 2003 | Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page) |
10 July 2003 | Incorporation (18 pages) |