Little Warley Lane
Brentwood
Essex
Secretary Name | Ms Brigette Anne Bard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1994(32 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 05 April 2016) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | 59 Forest Drive Theydon Bois Essex CM16 7HB |
Director Name | Joy Bard |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 34 Ardleigh Green Road Hornchurch Essex RM11 2LQ |
Director Name | Michael Thomas Bard |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 34 Ardleigh Green Road Hornchurch Essex RM11 2LQ |
Director Name | Michael Moore |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 5 Coniston Close Rayleigh Essex SS6 8NP |
Secretary Name | Jon Simon Bard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | Little Warley Hall Little Warley Lane Brentwood Essex |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,833,146 |
Gross Profit | £377,659 |
Net Worth | £353,757 |
Cash | £30,241 |
Current Liabilities | £1,249,234 |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 February 1998 | Receiver's abstract of receipts and payments (3 pages) |
6 February 1998 | Receiver's abstract of receipts and payments (3 pages) |
6 February 1998 | Receiver ceasing to act (1 page) |
6 February 1998 | Receiver ceasing to act (1 page) |
11 November 1997 | Receiver's abstract of receipts and payments (4 pages) |
11 November 1997 | Receiver's abstract of receipts and payments (4 pages) |
28 October 1996 | Receiver's abstract of receipts and payments (3 pages) |
28 October 1996 | Receiver's abstract of receipts and payments (3 pages) |
13 May 1996 | Statement of Affairs in administrative receivership following report to creditors (18 pages) |
13 May 1996 | Statement of Affairs in administrative receivership following report to creditors (18 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: 2 salamans way ferry lane rainham essex RM13 9UL (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: 2 salamans way ferry lane rainham essex RM13 9UL (1 page) |
2 November 1995 | Appointment of receiver/manager (2 pages) |
2 November 1995 | Appointment of receiver/manager (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
29 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |