Brandon Groves
South Ockendon
Essex
RM15 6TY
Director Name | Mrs Gillian Airey |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2013(105 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ash Walk South Ockendon Essex RM15 6TY |
Director Name | Mr John Edgell Roy Airey |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2013(105 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ash Walk South Ockendon Essex RM15 6TY |
Director Name | Mr John Edgell Roy Airey |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(84 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 05 April 2013) |
Role | Shipping Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ash Walk Brandon Groves South Ockendon Essex RM15 6TY |
Director Name | Mr John Geldart Airey |
---|---|
Date of Birth | August 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(84 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 April 1997) |
Role | Shipping Agent |
Correspondence Address | 48 Westmoreland Avenue Hornchurch Essex RM11 2EE |
Director Name | Myles James Byrne |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(84 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 11 December 2007) |
Role | Shipping Agent |
Correspondence Address | 188 London Road Greenhithe Kent DA9 9JF |
Director Name | Mr Henry Rowland |
---|---|
Date of Birth | January 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(84 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 1996) |
Role | Shipping Agent (Retd) |
Correspondence Address | 107 Tattersall Gardens Leigh On Sea Essex SS9 2QZ |
Secretary Name | Mr John Geldart Airey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(84 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 April 1997) |
Role | Company Director |
Correspondence Address | 48 Westmoreland Avenue Hornchurch Essex RM11 2EE |
Director Name | Mrs Gillian Airey |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(100 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ash Walk South Ockendon Essex RM15 6TY |
Registered Address | 7 Ash Walk South Ockendon Essex RM15 6TY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Ockendon |
Built Up Area | South Ockendon |
150 at £1 | Carol Elizabeth Mercer 9.86% Ordinary |
---|---|
150 at £1 | Jeremy Nicholas Airey 9.86% Ordinary |
102 at £1 | Carol Elizabeth Mercer 6.71% Preference |
102 at £1 | Jeremy Nicholas Airey 6.71% Preference |
450 at £1 | John Edgell Roy Airey 29.59% Ordinary |
307 at £1 | John Edgell Roy Airey 20.18% Preference |
250 at £1 | Executors Of Harry Rowland 16.44% Ordinary |
10 at £1 | Executors Of Harry Rowland 0.66% Preference |
Year | 2014 |
---|---|
Net Worth | £2,018 |
Cash | £3,979 |
Current Liabilities | £1,440 |
Latest Accounts | 30 June 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Application to strike the company off the register (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 September 2013 | Registered office address changed from 1a Central Road Dartford Kent DA1 5BG on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 1a Central Road Dartford Kent DA1 5BG on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 1a Central Road Dartford Kent DA1 5BG on 4 September 2013 (1 page) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
13 May 2013 | Appointment of Mr John Edgell Roy Airey as a director (2 pages) |
13 May 2013 | Appointment of Mrs Gillian Airey as a director (2 pages) |
13 May 2013 | Appointment of Mr John Edgell Roy Airey as a director (2 pages) |
13 May 2013 | Appointment of Mrs Gillian Airey as a director (2 pages) |
16 April 2013 | Termination of appointment of John Airey as a director (1 page) |
16 April 2013 | Termination of appointment of Gillian Airey as a director (1 page) |
16 April 2013 | Termination of appointment of John Airey as a director (1 page) |
16 April 2013 | Termination of appointment of Gillian Airey as a director (1 page) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
11 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Mrs Gillian Airey on 11 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Edgell Roy Airey on 16 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Mrs Gillian Airey on 11 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Edgell Roy Airey on 16 February 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 October 2009 | Registered office address changed from 162a Dock Road Tilbury Essex RM18 7BS on 14 October 2009 (2 pages) |
14 October 2009 | Registered office address changed from 162a Dock Road Tilbury Essex RM18 7BS on 14 October 2009 (2 pages) |
19 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
19 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 March 2008 | Return made up to 16/02/08; full list of members (5 pages) |
20 March 2008 | Return made up to 16/02/08; full list of members (5 pages) |
18 March 2008 | Director appointed mrs gillian airey (1 page) |
18 March 2008 | Appointment terminated director myles byrne (1 page) |
18 March 2008 | Director appointed mrs gillian airey (1 page) |
18 March 2008 | Appointment terminated director myles byrne (1 page) |
21 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 March 2007 | Return made up to 16/02/07; full list of members
|
21 March 2007 | Return made up to 16/02/07; full list of members
|
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 February 2006 | Return made up to 16/02/06; full list of members (8 pages) |
22 February 2006 | Return made up to 16/02/06; full list of members (8 pages) |
27 October 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
27 October 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
8 March 2005 | Return made up to 16/02/05; full list of members (10 pages) |
8 March 2005 | Return made up to 16/02/05; full list of members (10 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
31 March 2004 | Return made up to 16/02/04; full list of members (8 pages) |
31 March 2004 | Return made up to 16/02/04; full list of members (8 pages) |
28 October 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
28 October 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
10 March 2003 | Return made up to 16/02/03; full list of members (8 pages) |
10 March 2003 | Return made up to 16/02/03; full list of members (8 pages) |
22 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
22 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
15 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
15 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
1 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
14 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 February 2000 | Return made up to 16/02/00; full list of members
|
22 February 2000 | Return made up to 16/02/00; full list of members
|
10 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
9 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 January 1998 | Return made up to 21/01/98; no change of members
|
20 January 1998 | Return made up to 21/01/98; no change of members
|
12 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
12 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Secretary resigned;director resigned (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
11 February 1997 | Return made up to 21/01/97; full list of members (6 pages) |
11 February 1997 | Return made up to 21/01/97; full list of members (6 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
4 March 1996 | Return made up to 21/01/96; no change of members (4 pages) |
4 March 1996 | Return made up to 21/01/96; no change of members (4 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |