Tiptree
Colchester
Essex
CO5 0JE
Director Name | Mr Terence Brian Peachey |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Selangor 91 Downham Road Downham Billericay Essex CM11 1QQ |
Secretary Name | Rosalind Ann Stanislaus |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 27 Pittfields Langdon Hills Basildon Essex SS16 6RD |
Registered Address | One Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,698,346 |
Gross Profit | £563,646 |
Net Worth | £599 |
Cash | £820 |
Current Liabilities | £301,633 |
Latest Accounts | 28 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 July 2002 | Dissolved (1 page) |
---|---|
11 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Deferment of dissolution (voluntary) (1 page) |
16 October 2001 | Deferment of dissolution (voluntary) (1 page) |
19 July 2001 | Liquidators statement of receipts and payments (5 pages) |
19 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 February 2001 | Liquidators statement of receipts and payments (5 pages) |
4 February 2000 | Statement of affairs (8 pages) |
2 February 2000 | Resolutions
|
1 February 2000 | Appointment of a voluntary liquidator (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: 2 fitzhardinge street london W1H 9PN (1 page) |
8 March 1999 | Full accounts made up to 28 March 1998 (11 pages) |
7 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 29 March 1997 (6 pages) |
6 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
21 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
29 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
29 March 1996 | Full accounts made up to 2 April 1995 (10 pages) |
20 February 1996 | Company name changed peachey's fresh fare LIMITED\certificate issued on 21/02/96 (2 pages) |
24 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
28 March 1995 | Full accounts made up to 3 April 1994 (11 pages) |