Witham
Essex
CM8 1TL
Director Name | Mr Gordon Herbert Vincent |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(24 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 05 November 2014) |
Role | Metal Fabricator |
Country of Residence | England |
Correspondence Address | 16 The Paddocks Great Totham Maldon Essex CM9 8PF |
Secretary Name | Mrs Barbara Blanche Vincent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(24 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 05 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Helford Court Witham Essex CM8 1TL |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
750 at £1 | Mrs Barbara Blanche Vincent 75.00% Ordinary |
---|---|
250 at £1 | Gordon Vincent 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,637 |
Cash | £6,756 |
Current Liabilities | £85,303 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 May 2013 | Liquidators' statement of receipts and payments to 13 March 2013 (8 pages) |
14 May 2013 | Liquidators statement of receipts and payments to 13 March 2013 (8 pages) |
16 March 2012 | Statement of affairs with form 4.19 (5 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Appointment of a voluntary liquidator (1 page) |
1 March 2012 | Registered office address changed from Victoria House 88 the Causeway Maldon Essex CM9 4LL on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from Victoria House 88 the Causeway Maldon Essex CM9 4LL on 1 March 2012 (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-03
|
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 January 2010 | Director's details changed for Mrs Barbara Blanche Vincent on 30 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Gordon Vincent on 30 December 2009 (2 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 15A bull plain hertford herts SG14 1DX (1 page) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
29 February 1996 | Auditor's resignation (1 page) |
18 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |