Rayleigh
Essex
SS6 7AD
Secretary Name | Martin Ransom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(4 years after company formation) |
Appointment Duration | 1 year (resigned 06 February 2002) |
Role | Manager |
Correspondence Address | 95 Stambridge Road Rochford Essex SS4 1DY |
Director Name | David Anthony Peters |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | St. Vincents Road Westcliff On Sea Essex SS0 7PR |
Director Name | Mr Mark Albert Tattersall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dales Park Drive Swinton Manchester M27 0FP |
Director Name | Peter Palich |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 33 Borrowdale Drive Burnley Lancashire BB10 2SG |
Director Name | Mr Roy Reece |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Farmhouse 1 Main Lane Kenyon Warrington Cheshire WA3 4AZ |
Secretary Name | Alan Frederick Toogood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(5 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 11 Hazel Road Cheadle Cheshire SK8 7BN |
Director Name | Alan Frederick Toogood |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 11 Hazel Road Cheadle Cheshire SK8 7BN |
Director Name | William David Clinton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(6 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 80 Manor Road Dorridge Solihull West Midlands B93 8HZ |
Director Name | Trevor Stone |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(6 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | Woodham Mortimer Lodge Lodge Road, Woodham Mortimer Maldon CM9 6SJ |
Director Name | Mr Gerald Charles Hudson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 70 Moseley Wood Walk Cookridge Leeds West Yorkshire LS16 7HG |
Director Name | Mr Patrick Francis McDonnell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2005(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pine Chase Mill Lane Cuddington Northwich Cheshire CW8 2TA |
Director Name | Frank Dyson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 2009) |
Role | Chartered Secretary |
Correspondence Address | Willow Lea Gerrards Wood Gee Cross Hyde Cheshire SK14 5DJ |
Secretary Name | Frank Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 2009) |
Role | Chartered Secretary |
Correspondence Address | Willow Lea Gerrards Wood Gee Cross Hyde Cheshire SK14 5DJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | NRW Secretarial (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 40 Hamlet Court Road Westcliff-On-Sea Essex SS0 7LX |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 201 Deansgate Manchester Lancashire M3 3NW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Appointment Terminated Director patrick mcdonnell (1 page) |
28 April 2009 | Appointment terminated director patrick mcdonnell (1 page) |
25 February 2009 | Return made up to 24/01/09; full list of members (7 pages) |
25 February 2009 | Return made up to 24/01/09; full list of members (7 pages) |
13 February 2009 | Appointment Terminated Director and Secretary frank dyson (1 page) |
13 February 2009 | Appointment terminated director and secretary frank dyson (1 page) |
17 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
17 November 2008 | Accounts made up to 31 October 2008 (1 page) |
7 March 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
7 March 2008 | Accounts made up to 31 October 2007 (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from london scottish house 24 mount street manchester M2 3LS (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from london scottish house 24 mount street manchester M2 3LS (1 page) |
8 February 2008 | Return made up to 24/01/08; no change of members (7 pages) |
8 February 2008 | Return made up to 24/01/08; no change of members (7 pages) |
22 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
21 February 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
21 February 2007 | Accounts made up to 31 October 2006 (1 page) |
23 November 2006 | Secretary resigned;director resigned (1 page) |
23 November 2006 | New secretary appointed;new director appointed (2 pages) |
23 November 2006 | Secretary resigned;director resigned (1 page) |
23 November 2006 | New secretary appointed;new director appointed (2 pages) |
17 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
17 February 2006 | Accounts made up to 31 October 2005 (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
15 August 2005 | Full accounts made up to 31 October 2004 (15 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Full accounts made up to 31 October 2004 (15 pages) |
15 August 2005 | Resolutions
|
1 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
27 July 2004 | Full accounts made up to 31 October 2003 (15 pages) |
27 July 2004 | Full accounts made up to 31 October 2003 (15 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
10 February 2004 | Return made up to 24/01/04; full list of members
|
10 February 2004 | Return made up to 24/01/04; full list of members (9 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
14 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
14 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 February 2003 | Return made up to 24/01/03; full list of members (8 pages) |
18 February 2003 | Return made up to 24/01/03; full list of members (8 pages) |
23 August 2002 | Full accounts made up to 31 January 2002 (15 pages) |
23 August 2002 | Full accounts made up to 31 January 2002 (15 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Return made up to 24/01/02; full list of members; amend (10 pages) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Return made up to 24/01/02; full list of members; amend (10 pages) |
26 March 2002 | Return made up to 24/01/02; no change of members (6 pages) |
26 March 2002 | Return made up to 24/01/02; no change of members (6 pages) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2002 | Resolutions
|
4 March 2002 | Resolutions
|
4 March 2002 | Resolutions
|
4 March 2002 | Resolutions
|
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 105 hamlet court road westcliff on sea essex SS0 7ES (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 105 hamlet court road westcliff on sea essex SS0 7ES (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page) |
27 February 2002 | Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
6 February 2002 | Ad 24/01/97--------- £ si 98@1 (2 pages) |
6 February 2002 | Ad 24/01/97--------- £ si 98@1 (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2001 | Full accounts made up to 31 January 2000 (11 pages) |
4 November 2001 | Full accounts made up to 31 January 2000 (11 pages) |
4 November 2001 | Full accounts made up to 31 January 2001 (11 pages) |
4 November 2001 | Full accounts made up to 31 January 2001 (11 pages) |
1 May 2001 | Return made up to 24/01/01; full list of members (6 pages) |
1 May 2001 | Return made up to 24/01/01; full list of members (6 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 522 london road westcliff on sea essex SS0 9HS (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 522 london road westcliff on sea essex SS0 9HS (1 page) |
31 May 2000 | Full accounts made up to 31 January 1999 (15 pages) |
31 May 2000 | Full accounts made up to 31 January 1999 (15 pages) |
14 April 2000 | Particulars of mortgage/charge (5 pages) |
14 April 2000 | Particulars of mortgage/charge (5 pages) |
30 March 2000 | Return made up to 24/01/00; full list of members (8 pages) |
30 March 2000 | Return made up to 24/01/00; full list of members
|
20 November 1999 | Particulars of mortgage/charge (7 pages) |
20 November 1999 | Particulars of mortgage/charge (7 pages) |
1 May 1999 | Return made up to 24/01/99; no change of members (4 pages) |
1 May 1999 | Return made up to 24/01/99; no change of members (4 pages) |
28 November 1998 | Particulars of mortgage/charge (4 pages) |
28 November 1998 | Particulars of mortgage/charge (4 pages) |
26 November 1998 | Full accounts made up to 31 January 1998 (13 pages) |
26 November 1998 | Full accounts made up to 31 January 1998 (13 pages) |
14 May 1998 | Particulars of mortgage/charge (4 pages) |
14 May 1998 | Particulars of mortgage/charge (4 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Return made up to 24/01/98; full list of members (6 pages) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | Return made up to 24/01/98; full list of members (6 pages) |
19 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Particulars of mortgage/charge (4 pages) |
6 March 1998 | Particulars of mortgage/charge (4 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Secretary resigned (1 page) |
24 January 1997 | Incorporation (14 pages) |