Pattaya City
Chamburi
Thailand
Director Name | Kevin Ingram |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1993(3 years after company formation) |
Appointment Duration | 16 years, 8 months (closed 21 October 2009) |
Role | Company Director |
Correspondence Address | Maisonwick 194/196 Furtherwick Road Canvey Island Essex SS8 7BL |
Director Name | William Henry Crush |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 21 October 2009) |
Role | Company Director |
Correspondence Address | 39 Ilmington Drive Ravenscroft Basildon Essex SS13 1RD |
Secretary Name | Mr Lee Michael Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 October 2009) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Ferns Cottage Coniston Road Thundersley Essex SS7 3JD |
Director Name | Mr Mark O'Neil |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 July 1999) |
Role | Company Director |
Correspondence Address | 159 Elm Road Leigh On Sea Essex SS9 1SG |
Secretary Name | Michael Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 173 Little Wakering Road Great Wakering Southend On Sea Essex SS3 0JQ |
Secretary Name | Ian Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 26 Brackley Crescent Basildon Essex SS13 1RA |
Registered Address | The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2009 | Notice of move from Administration to Dissolution (13 pages) |
5 May 2009 | Statement of affairs with form 2.15B/2.14B (7 pages) |
25 February 2009 | Statement of administrator's proposal (27 pages) |
7 February 2009 | Statement of affairs with form 2.14B (5 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from pectel court burnt mills road basildon essex SS13 1DT (1 page) |
27 December 2008 | Appointment of an administrator (1 page) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
3 August 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
17 March 2006 | Accounts for a dormant company made up to 2 October 2005 (8 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
10 February 2006 | Secretary resigned (1 page) |
14 June 2005 | Accounts for a dormant company made up to 26 September 2004 (7 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members
|
25 May 2004 | Registered office changed on 25/05/04 from: 83 high street rayleigh essex SS6 7EJ (1 page) |
2 April 2004 | Accounts for a dormant company made up to 28 September 2003 (7 pages) |
30 January 2004 | Return made up to 31/01/04; full list of members
|
12 May 2003 | Accounts for a dormant company made up to 29 September 2002 (6 pages) |
15 April 2003 | New director appointed (2 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members
|
2 August 2002 | Total exemption small company accounts made up to 29 September 2001 (2 pages) |
7 June 2002 | Return made up to 31/01/02; full list of members (7 pages) |
6 July 2001 | Accounts for a dormant company made up to 29 September 2000 (2 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 3 October 1999 (3 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members
|
22 February 2000 | Director resigned (1 page) |
3 August 1999 | Accounts for a small company made up to 4 October 1998 (3 pages) |
2 February 1999 | Return made up to 31/01/99; full list of members
|
1 February 1999 | Director's particulars changed (2 pages) |
30 July 1998 | Accounts for a small company made up to 5 October 1997 (5 pages) |
27 January 1998 | Return made up to 31/01/98; no change of members (4 pages) |
25 July 1997 | Accounts for a small company made up to 29 September 1996 (5 pages) |
28 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | New secretary appointed (2 pages) |
11 July 1996 | Accounts for a small company made up to 1 October 1995 (5 pages) |
8 February 1996 | Return made up to 31/01/96; full list of members
|
13 October 1995 | Auditor's resignation (2 pages) |
27 April 1995 | Full accounts made up to 30 September 1994 (6 pages) |
20 January 1995 | Company name changed pectel construction LIMITED\certificate issued on 23/01/95 (3 pages) |
5 February 1990 | Incorporation (12 pages) |