Ramsden Heath
Billericay
Essex
CM11 1HY
Secretary Name | Mrs Helene Joyce Spall |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1998(60 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Secretary |
Correspondence Address | 5 Willowmead Ramsden Heath Billericay Essex CM11 1HY |
Director Name | Mr Peter Bernard Johnson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2000(62 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horsfrith Park Farm Radley Green Ingatestone Essex CM4 0LR |
Director Name | Mr Barry Robert Spall |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(53 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheldon, Burses Way Hutton Brentwood Essex CM13 2PX |
Director Name | Peter Douglas Spall |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(53 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | Little Croft The Ridgeway Hutton Mount Brentwood Essex CM13 2LS |
Director Name | Rita Spall |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(53 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | Little Croft Ridgeway Hutton Brentwood Essex CM13 2LS |
Secretary Name | Peter Douglas Spall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(53 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | Little Croft The Ridgeway Hutton Mount Brentwood Essex CM13 2LS |
Director Name | Geraldine O'Callaghan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(61 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 March 2000) |
Role | Sales Director |
Correspondence Address | Whitebridge Farm Crays Hill Billericay Essex CM11 2UL |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£195,367 |
Cash | £10 |
Current Liabilities | £322,590 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
22 January 2004 | Dissolved (1 page) |
---|---|
22 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 August 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
4 February 2002 | Statement of affairs (13 pages) |
4 February 2002 | Resolutions
|
4 February 2002 | Appointment of a voluntary liquidator (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: johnston house johnston house, johnston road woodford green essex IG8 0XA (1 page) |
15 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
26 January 2001 | Return made up to 08/01/01; full list of members (7 pages) |
29 September 2000 | £ nc 4000/7920 12/09/00 (1 page) |
29 September 2000 | Ad 12/09/00--------- £ si 3920@1=3920 £ ic 4000/7920 (2 pages) |
29 September 2000 | Registered office changed on 29/09/00 from: the stable crown yard billericay essex CM12 9BX (1 page) |
29 September 2000 | Resolutions
|
29 September 2000 | New director appointed (2 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
1 March 2000 | Return made up to 08/01/00; full list of members (6 pages) |
11 January 2000 | New director appointed (2 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: white gates alexander lane shenfield essex CM15 8QF (1 page) |
20 May 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 08/01/99; full list of members
|
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Company name changed simpkins underwear LIMITED\certificate issued on 14/10/98 (2 pages) |
4 March 1998 | Return made up to 08/01/98; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
10 January 1997 | Return made up to 08/01/97; no change of members (4 pages) |
25 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
31 January 1996 | Return made up to 10/01/96; full list of members (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |