Hutton
Essex
CM13 2JW
Director Name | Ian Paul Witney |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1991(26 years, 11 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Hire Fleet Manager |
Correspondence Address | 27 Bardswell Close Brentwood Essex |
Secretary Name | Graham Robert Page |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2000(36 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 11 Osmond Close Black Notley Chelmsford Essex CM7 8FH |
Director Name | Jennifer Ann Page |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 June 2000) |
Role | Company Director |
Correspondence Address | 23 Roth Drive Thriftwood Hutton Brentwood Essex CM13 2UD |
Secretary Name | Jennifer Ann Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 June 2000) |
Role | Company Director |
Correspondence Address | 23 Roth Drive Thriftwood Hutton Brentwood Essex CM13 2UD |
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 | £105,633 |
Gross Profit | £53,245 |
Net Worth | £85,073 |
Cash | £106,810 |
Current Liabilities | £21,970 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 May 2002 | Dissolved (1 page) |
---|---|
14 February 2002 | Return of final meeting in a members' voluntary winding up (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
7 September 2001 | Resolutions
|
7 September 2001 | Appointment of a voluntary liquidator (1 page) |
7 September 2001 | Declaration of solvency (3 pages) |
30 August 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
13 March 2001 | Return made up to 08/03/01; full list of members
|
14 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
24 January 2001 | Director resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
16 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
26 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 March 1999 | Return made up to 08/03/99; full list of members (6 pages) |
9 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
24 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
12 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
11 March 1997 | Return made up to 08/03/97; no change of members
|
16 December 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
12 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
18 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
20 March 1995 | Return made up to 08/03/95; no change of members (4 pages) |