Harrow Road
Upminster
Essex
RM14 3RJ
Director Name | Steve Windsor |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Carisbrooke Drive Corringham Essex SS17 7PL |
Secretary Name | Janice Valerie Tucker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Burrs Way Corringham Stanford Le Hope Essex SS17 9DE |
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2008 | Application for striking-off (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
24 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
8 February 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
10 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: unit 3 walsham enterprise centre globe industrial estate whitehall lane, grays essex RM17 6ST (1 page) |
2 June 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
5 May 2004 | Incorporation (30 pages) |