32 Warren Road
Guildford
Surrey
GU1 2HB
Secretary Name | Julie Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(26 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 02 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Burnham Road Southminster Essex CM0 7ES |
Director Name | Clifford Albert William Baron |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 1997) |
Role | Engineer |
Correspondence Address | Mayland Court Bungalow Southminster Road Mayland Essex CM3 6EE |
Secretary Name | Cecily Patricia Coburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 28 Imperial Avenue Mayland Chelmsford Essex CM3 6AQ |
Director Name | Derek Anthony Heron |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 1995) |
Role | Managing Director |
Correspondence Address | Southerley Garboldisham Road East Harling Norfolk NR16 2PU |
Director Name | Steven John Sansom |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(24 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 July 1995) |
Role | Technical Engineering Manager |
Correspondence Address | Willow Wren The Quay Burnham On Crouch Essex |
Director Name | Patrick Kelly |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 June 2001) |
Role | Merchant |
Correspondence Address | 234 Sandycombe Road Richmond Surrey TW9 2EQ |
Secretary Name | John Robert Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(25 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Hoole Hall Walthams Cross Great Bardfield Braintree Essex CM7 4QP |
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 | £2,701,182 |
Gross Profit | £1,052,617 |
Net Worth | £518,028 |
Cash | £9,587 |
Current Liabilities | £1,068,894 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 March 2008 | Liquidators statement of receipts and payments to 31 August 2008 (5 pages) |
11 March 2008 | Liquidators statement of receipts and payments to 29 February 2008 (5 pages) |
14 September 2007 | Liquidators statement of receipts and payments (5 pages) |
9 March 2007 | Liquidators statement of receipts and payments (5 pages) |
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
16 September 2005 | Liquidators statement of receipts and payments (5 pages) |
11 March 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
8 March 2004 | Liquidators statement of receipts and payments (5 pages) |
4 September 2003 | Liquidators statement of receipts and payments (5 pages) |
6 March 2003 | Liquidators statement of receipts and payments (5 pages) |
18 March 2002 | Appointment of a voluntary liquidator (1 page) |
13 March 2002 | Resolutions
|
13 March 2002 | Statement of affairs (9 pages) |
12 March 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
20 February 2002 | Notice of completion of voluntary arrangement (6 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: units 1-9 the maltings industrial estate southminster essex CM0 7EH (1 page) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 August 2001 | Director resigned (1 page) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Particulars of mortgage/charge (7 pages) |
12 March 2001 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 July 2000 | Amended full accounts made up to 30 June 1999 (9 pages) |
26 June 2000 | Full accounts made up to 30 June 1999 (16 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
14 July 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members
|
24 September 1998 | Full accounts made up to 30 June 1997 (21 pages) |
24 September 1998 | Full accounts made up to 30 June 1998 (21 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members
|
27 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1997 | Particulars of mortgage/charge (7 pages) |
6 November 1997 | Particulars of mortgage/charge (7 pages) |
6 November 1997 | Particulars of mortgage/charge (7 pages) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1997 | Director resigned (1 page) |
30 April 1997 | Full accounts made up to 30 June 1996 (18 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 November 1996 | Particulars of mortgage/charge (7 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: 154/156,college road harrow middlesex HA1 1BH (1 page) |
1 November 1996 | Company name changed euro plastics LIMITED\certificate issued on 01/11/96 (2 pages) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | New secretary appointed (2 pages) |
7 August 1996 | Company name changed C.S.B. (moulds) LIMITED\certificate issued on 08/08/96 (2 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | Declaration of assistance for shares acquisition (5 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Return made up to 31/12/95; full list of members
|
11 December 1995 | New director appointed (2 pages) |
1 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 August 1995 | Director resigned (2 pages) |