Westcliff On Sea
Essex
SS0 9XU
Director Name | Mr John Joseph Kiely |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 28 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Albemarle Gardens Ilford Essex IG2 6DJ |
Director Name | Mr Michael Robert Thwaites |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 28 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Picasso Way Shoeburyness Southend-On-Sea Essex SS3 9XA |
Director Name | RSW Partnership (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2009(4 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 August 2012) |
Correspondence Address | Suite 38 Thamesgate House Victoria Avenue Southend-On-Sea Essex SS2 6BU |
Director Name | Hughes & Associates (Timothy J) (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2009(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 28 August 2012) |
Correspondence Address | The Parade 27 Lodge Lane Sockets Heath Grays Essex RM17 5RY |
Director Name | Mr Maurice Raymond Webb |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 High Road Orsett Grays Essex RM16 3NS |
Secretary Name | Mr Ian Thomas Pryor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marine Avenue Westcliffe-On-Sea Southend-On-Sea Essex Sso 7ps |
Director Name | Mr Timothy James Hughes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(4 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Prince Phillip Avenue Stifford Grays Essex RM16 2BS |
Director Name | Mr David Richard Wheeler |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(4 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 228 Victoria Road Southend-On-Sea Essex SS1 2TB |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Director Name | RSW Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2009(4 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2009) |
Correspondence Address | 228 Victoria Road Southend-On-Sea Essex SS1 2TB |
Director Name | RSW Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2009(4 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2009) |
Correspondence Address | 23 Prince Phillip Avenue Stifford Clays Grays Essex RM16 2BS |
Registered Address | 27 Lodge Lane Socketts Heath Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | Compulsory strike-off action has been suspended (1 page) |
12 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
11 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
22 September 2010 | Registered office address changed from Suite 38, Thamesgate House Victoria Avenue Southend-on-Sea SS2 6BU on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from Suite 38, Thamesgate House Victoria Avenue Southend-on-Sea SS2 6BU on 22 September 2010 (1 page) |
21 September 2010 | Termination of appointment of David Wheeler as a director (1 page) |
21 September 2010 | Termination of appointment of David Wheeler as a director (1 page) |
25 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
6 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
6 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
29 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 March 2010 | Termination of appointment of Timothy Hughes as a director (1 page) |
13 March 2010 | Termination of appointment of Timothy Hughes as a director (1 page) |
13 March 2010 | Appointment of Hughes & Associates (Timothy J) as a director (1 page) |
13 March 2010 | Appointment of Hughes & Associates (Timothy J) as a director (1 page) |
12 March 2010 | Termination of appointment of Maurice Webb as a director (1 page) |
12 March 2010 | Appointment of Rsw Partnership as a director (1 page) |
12 March 2010 | Termination of appointment of Maurice Webb as a director (1 page) |
12 March 2010 | Appointment of Rsw Partnership as a director (1 page) |
8 March 2010 | Termination of appointment of Rsw Partnership Limited as a director (1 page) |
8 March 2010 | Appointment of Mr Timothy James Hughes as a director (1 page) |
8 March 2010 | Termination of appointment of Rsw Partnership Limited as a director (1 page) |
8 March 2010 | Appointment of Rsw Partnership Limited as a director (1 page) |
8 March 2010 | Appointment of Mr Timothy James Hughes as a director (1 page) |
8 March 2010 | Termination of appointment of Rsw Partnership Limited as a director (1 page) |
8 March 2010 | Appointment of Mr David Wheeler as a director (1 page) |
8 March 2010 | Appointment of Rsw Partnership Limited as a director (1 page) |
8 March 2010 | Appointment of Rsw Partnership Limited as a director (1 page) |
8 March 2010 | Appointment of Rsw Partnership Limited as a director (1 page) |
8 March 2010 | Termination of appointment of Rsw Partnership Limited as a director (1 page) |
8 March 2010 | Appointment of Mr David Wheeler as a director (1 page) |
25 February 2010 | Appointment of Mr John Joseph Kiely as a director (1 page) |
25 February 2010 | Appointment of Mr Michael Robert Thwaites as a director (1 page) |
25 February 2010 | Director's details changed for Maurice Raymond Webb on 22 June 2009 (2 pages) |
25 February 2010 | Appointment of Mr Michael Robert Thwaites as a director (1 page) |
25 February 2010 | Appointment of Mr John Joseph Kiely as a director (1 page) |
25 February 2010 | Director's details changed for Maurice Raymond Webb on 22 June 2009 (2 pages) |
20 May 2009 | Return made up to 29/03/09; full list of members (5 pages) |
20 May 2009 | Return made up to 29/03/09; full list of members (5 pages) |
16 October 2008 | Return made up to 29/03/08; full list of members (5 pages) |
16 October 2008 | Return made up to 29/03/08; full list of members (5 pages) |
18 July 2008 | Accounts made up to 31 March 2007 (1 page) |
18 July 2008 | Accounts made up to 31 March 2008 (1 page) |
18 July 2008 | Return made up to 29/03/06; full list of members (6 pages) |
18 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 July 2008 | Return made up to 29/03/07; full list of members (6 pages) |
18 July 2008 | Return made up to 29/03/07; full list of members
|
18 July 2008 | Return made up to 29/03/06; full list of members (6 pages) |
18 July 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 August 2007 | Secretary resigned (1 page) |
19 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | New secretary appointed (1 page) |
13 July 2006 | Accounts made up to 31 March 2006 (1 page) |
13 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Incorporation (16 pages) |
29 March 2005 | Incorporation (16 pages) |