Shoeburyness
Southend On Sea
Essex
SS3 9XA
Director Name | Brenda Christine Garsden |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1999(40 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 11 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Branxholm Knott Road, Arnside Carnforth Lancashire LA5 0AZ |
Director Name | Mr Brian Richard Garsden |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1999(40 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 11 November 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Branxholm Knott Road, Arnside Carnforth Lancashire LA5 0AZ |
Secretary Name | Mr Brian Richard Garsden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1999(40 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 11 November 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Branxholm Knott Road, Arnside Carnforth Lancashire LA5 0AZ |
Director Name | Mrs Helena Dolores Maxwell |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 5 Warwick Close Rayleigh Essex SS6 8PH |
Director Name | Mr William Michael Maxwell |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(31 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | 5 Warwick Close Rayleigh Essex SS6 8PH |
Secretary Name | Mrs Helena Dolores Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 5 Warwick Close Rayleigh Essex SS6 8PH |
Registered Address | Unit 58 Pioneer Mill Milltown Street, Radcliffe Manchester Lancashire M26 1WN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2008 | Application for striking-off (1 page) |
5 April 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
6 August 2007 | Return made up to 20/05/07; full list of members (2 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
31 July 2006 | Return made up to 20/05/06; full list of members (7 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 July 2005 | Return made up to 20/05/05; full list of members (3 pages) |
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 May 2004 | Return made up to 20/05/04; full list of members
|
23 April 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 May 2003 | Return made up to 30/05/03; full list of members (7 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
28 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
7 July 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
16 May 2000 | Secretary resigned;director resigned (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 40 towerfield industrial estate shoeburyness essex (1 page) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
24 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 July 1996 | Return made up to 30/05/96; no change of members (4 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 April 1996 | Resolutions
|
3 July 1995 | Return made up to 30/05/95; no change of members (4 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |