Gravel Hill High Beech
Loughton
Essex
IG10 4AB
Director Name | Stephen John Meek |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1992(25 years, 5 months after company formation) |
Appointment Duration | 17 years (closed 30 October 2009) |
Role | Chartered Accountant |
Correspondence Address | Jubilee Cottage Victoria Road Writtle Essex CM1 3PB |
Secretary Name | Stephen John Meek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1992(25 years, 5 months after company formation) |
Appointment Duration | 17 years (closed 30 October 2009) |
Role | Company Director |
Correspondence Address | Jubilee Cottage Victoria Road Writtle Essex CM1 3PB |
Director Name | Jack Elliott |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(25 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 1997) |
Role | Builder |
Correspondence Address | Brook House Epping Road Broadley Common Essex En9 |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £471,710 |
Net Worth | £117,708 |
Cash | £17,290 |
Current Liabilities | £1,355,570 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 June 2009 | Liquidators statement of receipts and payments to 26 May 2009 (5 pages) |
8 December 2008 | Liquidators statement of receipts and payments to 26 November 2008 (5 pages) |
3 June 2008 | Liquidators statement of receipts and payments to 26 November 2008 (5 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 24 bevis marks london EC3A 7NR (1 page) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
18 October 2007 | Memorandum and Articles of Association (12 pages) |
16 October 2007 | Receiver's abstract of receipts and payments (1 page) |
16 October 2007 | Receiver ceasing to act (1 page) |
30 July 2007 | Receiver's abstract of receipts and payments (1 page) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
17 January 2007 | Appointment of a voluntary liquidator (1 page) |
20 December 2006 | Liquidators statement of receipts and payments (5 pages) |
16 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
6 June 2006 | Liquidators statement of receipts and payments (5 pages) |
9 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: first floor 5 old bailey london EC4M 7BA (1 page) |
7 June 2005 | Statement of affairs (6 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: c/o baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
26 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
25 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 215-221 green street london E7 8LL (1 page) |
6 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
1 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
14 February 2001 | Statement of Affairs in administrative receivership following report to creditors (90 pages) |
9 November 2000 | Administrative Receiver's report (15 pages) |
26 July 2000 | Appointment of receiver/manager (1 page) |
17 March 2000 | Accounts made up to 31 March 1999 (8 pages) |
17 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
23 June 1998 | Location of register of members (1 page) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
13 November 1997 | Director resigned (1 page) |
31 October 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
27 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
9 December 1996 | Return made up to 31/10/96; full list of members (7 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
27 January 1987 | Return made up to 31/10/86; full list of members (4 pages) |