Southend On Sea
Essex
SS2 4AN
Director Name | Mr Martyn Leslie Scott Hall |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Tregarth Place Woking Surrey GU21 3JY |
Secretary Name | Mr Martyn Leslie Scott Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Tregarth Place Woking Surrey GU21 3JY |
Director Name | Alex Hodghton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 31 Mortley Close Tonbridge TN9 1ET |
Director Name | Marc Ernest Hodghton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 21 Brunswick Grove Cobham Surrey KT11 1HP |
Director Name | James Francis McDermott |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 58 The Broadway Knaphill Woking Surrey GU21 2RH |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | All Saints Building Corporation Street Rotherham South Yorkshire S60 1NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 June 1999 | Dissolved (1 page) |
---|---|
19 March 1999 | Liquidators statement of receipts and payments (5 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: chancery house p o box 167 rotherham south yorkshire S65 1YS (1 page) |
21 September 1998 | Liquidators statement of receipts and payments (6 pages) |
29 July 1998 | O/C6/7/98 removal/appt liq's (4 pages) |
29 July 1998 | Appointment of a voluntary liquidator (1 page) |
24 July 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 June 1998 | Secretary resigned;director resigned (1 page) |
5 March 1998 | Liquidators statement of receipts and payments (5 pages) |
19 May 1997 | Director resigned (1 page) |
10 March 1997 | Resolutions
|
10 March 1997 | Statement of affairs (9 pages) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: globe house lavender park road west byfleet surrey KT14 6ND (1 page) |
8 October 1996 | Director resigned (1 page) |
25 March 1996 | Full accounts made up to 30 June 1995 (7 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: globe house lavender park road west byfleet surrey (1 page) |
23 January 1996 | Return made up to 19/05/95; full list of members
|
23 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
9 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | Director resigned (2 pages) |
11 September 1995 | New director appointed (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 18 goldsworth park trading estate, woking surrey GU21 3BA (1 page) |
9 August 1995 | Company name changed workhorse associates LIMITED\certificate issued on 10/08/95 (4 pages) |