260-280 Leigh Road
Leigh On Sea
Essex
SS9 1DL
Secretary Name | Mr Richard Alan Beaumont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grasmere Road Thundersley South Benfleet Essex SS7 3HF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Gary William Neale |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 26 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Havering Drive Marshalls Park Romford Essex RM1 4BH |
Secretary Name | Mr Paul Charles McKelvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 26 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Lime Avenue Upminster Essex RM14 2HY |
Registered Address | 66 Station Road Upminster Essex RM14 2TD |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 16 saint john street london EC1M 4NT (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Company name changed lurchgo LIMITED\certificate issued on 04/03/04 (2 pages) |
19 January 2004 | Incorporation (14 pages) |