Basildon
Essex
SS15 4DU
Director Name | Mr Andrew George Noble |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1992(60 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Managing Director |
Correspondence Address | Lewismead Great Hallingbury Bishops Stortford Hertfordshire CM22 7TQ |
Secretary Name | Mr Andrew George Noble |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1999(67 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | Lewismead Great Hallingbury Bishops Stortford Hertfordshire CM22 7TQ |
Director Name | Mr Keith Raymond Maxwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(60 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 37 Beverley Rise Billericay Essex CM11 2HU |
Director Name | Antony Earl Sindall |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 March 1994) |
Role | Chairman |
Correspondence Address | Hatchers Sidlesham Chichester East Sussex PO20 7PY |
Secretary Name | Mr Keith Raymond Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(60 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 37 Beverley Rise Billericay Essex CM11 2HU |
Director Name | Peter George Godfrey |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(62 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Ivydel 2 Ely Close West Wittering West Sussex PO20 8NF |
Registered Address | 13 Station Road London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £72,039 |
Cash | £5 |
Current Liabilities | £376,853 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 February 2003 | Dissolved (1 page) |
---|---|
28 November 2002 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
14 October 2002 | Liquidators statement of receipts and payments (5 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page) |
5 May 2002 | Ad 28/03/02--------- £ si 99900@1=99900 £ ic 491000/590900 (2 pages) |
28 March 2002 | Liquidators statement of receipts and payments (5 pages) |
21 September 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2001 | Liquidators statement of receipts and payments (5 pages) |
27 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2000 | Appointment of a voluntary liquidator (1 page) |
17 March 2000 | Resolutions
|
17 March 2000 | Statement of affairs (11 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: 37B new cavendish street london W1M 8JR (1 page) |
11 January 2000 | Secretary resigned;director resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 May 1999 | Director resigned (1 page) |
29 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Return made up to 03/10/98; full list of members (6 pages) |
25 January 1998 | Resolutions
|
25 November 1997 | Ad 30/12/96--------- £ si 148000@1 (2 pages) |
25 November 1997 | Resolutions
|
18 November 1997 | Return made up to 03/10/97; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | Return made up to 03/10/96; full list of members (6 pages) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
24 February 1997 | Nc inc already adjusted 03/07/95 (1 page) |
24 February 1997 | Resolutions
|
24 February 1997 | Nc inc already adjusted 25/09/95 (1 page) |
23 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Return made up to 03/10/95; full list of members (6 pages) |
6 April 1995 | Accounts for a small company made up to 31 December 1993 (6 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 October 1992 | Full group accounts made up to 31 December 1991 (12 pages) |