Runwell
Wickford
Essex
SS11 7PB
Director Name | Mrs Julia Elizabeth Curnick |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1991(29 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Dromana Brook Hill Wickford Essex SS11 7BP |
Secretary Name | Mr Gary Alan Curnick |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1991(29 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dromana Brock Hill Runwell Wickford Essex SS11 7PB |
Registered Address | Fergusson House 124/128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,062,091 |
Gross Profit | £174,246 |
Net Worth | £50,460 |
Current Liabilities | £347,839 |
Latest Accounts | 31 July 1992 (31 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
22 November 2003 | Dissolved (1 page) |
---|---|
22 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 February 2001 | O/C replacement of liquidator (7 pages) |
15 February 2001 | Appointment of a voluntary liquidator (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 66 churchway london NW1 1LT (1 page) |
24 September 1998 | Liquidators statement of receipts and payments (7 pages) |
13 February 1998 | Liquidators statement of receipts and payments (6 pages) |
14 November 1997 | Liquidators statement of receipts and payments (5 pages) |
2 April 1997 | Liquidators statement of receipts and payments (4 pages) |
15 August 1996 | Liquidators statement of receipts and payments (6 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: essex house 118 high street ongar essex CM5 9EB (1 page) |
19 February 1996 | Liquidators statement of receipts and payments (5 pages) |
7 August 1995 | Liquidators statement of receipts and payments (8 pages) |