Argent Street
Grays
Essex
RM17 6QT
Secretary Name | Peter Alli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 September 2009) |
Role | Administration |
Correspondence Address | 75 Murchison Road Leyton London E10 6NA |
Director Name | Ernest Albert Carbine |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(39 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 May 2007) |
Role | Engineer |
Correspondence Address | 21 Atherton Road Ilford Essex IG5 0PF |
Director Name | Mr Ernest George Ives |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 26 October 2000) |
Role | Engineer |
Correspondence Address | 13 The Hyde Church Park Ware Herts SG12 0ER |
Secretary Name | Mr Ernest George Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 26 October 2000) |
Role | Company Director |
Correspondence Address | 13 The Hyde Church Park Ware Herts SG12 0ER |
Director Name | Edward David Handscomb |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 December 2001) |
Role | General Manager |
Correspondence Address | 16 Elm Walk Shephall Stevenage Hertfordshire SG2 9UY |
Secretary Name | Ernest Albert Carbine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 January 2002) |
Role | Engineer |
Correspondence Address | 21 Atherton Road Ilford Essex IG5 0PF |
Secretary Name | Catherine Dillsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(49 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | 53 Liverpool Road Leyton London E10 6DN |
Director Name | Darren Niel Sadler |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(55 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 February 2008) |
Role | Company Director |
Correspondence Address | 7 Mead Crescent London E4 6NX |
Director Name | Mr Andrew Ernest Howard |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(55 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Catherine's Road London E4 8AU |
Secretary Name | Darren Niel Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(55 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 February 2008) |
Role | Company Director |
Correspondence Address | 7 Mead Crescent London E4 6NX |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £414,091 |
Gross Profit | £150,489 |
Net Worth | £54,272 |
Cash | £35,600 |
Current Liabilities | £32,485 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 April 2009 | Liquidators statement of receipts and payments to 17 March 2009 (5 pages) |
29 March 2008 | Statement of affairs with form 4.19 (6 pages) |
29 March 2008 | Resolutions
|
29 March 2008 | Appointment of a voluntary liquidator (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 14 argent court argent street grays essex RM17 6QT (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 58 southgate road london N1 3JF (1 page) |
12 February 2008 | New director appointed (2 pages) |
3 January 2008 | Particulars of mortgage/charge (10 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New secretary appointed;new director appointed (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
29 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 October 2004 | Return made up to 30/10/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 October 2003 | Return made up to 30/10/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 October 2002 | Return made up to 30/10/02; full list of members
|
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Resolutions
|
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 January 2001 | Return made up to 30/10/00; full list of members (6 pages) |
8 November 2000 | New director appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
31 October 2000 | Secretary resigned;director resigned (1 page) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 October 1998 | Return made up to 30/10/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 October 1996 | Return made up to 30/10/96; full list of members (6 pages) |
19 January 1996 | Return made up to 30/10/95; no change of members (4 pages) |
16 August 1984 | Resolutions
|
29 October 1969 | Allotment of shares (2 pages) |
5 July 1952 | Allotment of shares (3 pages) |