South Ockendon
Essex
RM15 5JJ
Secretary Name | Mr Norman William Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Moor Lane Upminster Essex RM14 1EU |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,589 |
Cash | £6,541 |
Current Liabilities | £38,106 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2009 | Notice of final account prior to dissolution (1 page) |
2 December 2009 | Return of final meeting of creditors (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
14 February 2004 | Appointment of a liquidator (1 page) |
14 February 2004 | Appointment of a liquidator (1 page) |
1 October 2003 | Order of court to wind up (1 page) |
1 October 2003 | Order of court to wind up (1 page) |
27 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
27 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
13 January 2003 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
22 July 2002 | Return made up to 02/06/02; full list of members (6 pages) |
22 July 2002 | Return made up to 02/06/02; full list of members (6 pages) |
12 April 2002 | Return made up to 02/06/01; full list of members (6 pages) |
12 April 2002 | Return made up to 02/06/01; full list of members (6 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: headley house 16A orsett road grays essex RM17 5DL (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: headley house 16A orsett road grays essex RM17 5DL (1 page) |
5 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 August 2000 | Return made up to 02/06/00; full list of members (6 pages) |
9 August 2000 | Return made up to 02/06/00; full list of members (6 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
2 June 1999 | Incorporation (15 pages) |