West Mersea
Essex
CO5 8HE
Director Name | Mr Terence Ian Drew |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1991(20 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 16 February 2011) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Regency Court Heybridge Essex CM9 4EJ |
Secretary Name | Jean Drew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(21 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (closed 16 February 2011) |
Role | Company Director |
Correspondence Address | 10 Regency Court Heybridge Essex CM9 4EJ |
Director Name | Adam Lee Drew |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 16 February 2011) |
Role | Printing |
Correspondence Address | 20 Vermeer Ride Chelmsford Essex CM1 6GA |
Director Name | Mr Ian Robert Drew |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 16 February 2011) |
Role | Printing |
Country of Residence | United Kingdom |
Correspondence Address | 145 Beardsley Drive Springfield Chelmsford Essex CM1 6GJ |
Director Name | Matthew Edward Drew |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 16 February 2011) |
Role | Printing |
Correspondence Address | Vine Cottage 2a School Lane Broomfield Essex CM1 7DN |
Director Name | Mr Harry Edward Drew |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(20 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 1992) |
Role | Printer |
Correspondence Address | 27 Henrys Avenue Woodford Green Essex IG8 9RB |
Director Name | Rose Ellen Drew |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(20 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 1992) |
Role | Housewife |
Correspondence Address | 27 Henrys Avenue Woodford Green Essex IG8 9RB |
Secretary Name | Rose Ellen Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(20 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 27 Henrys Avenue Woodford Green Essex IG8 9RB |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £137,211 |
Cash | £1,049 |
Current Liabilities | £921,635 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2011 | Final Gazette dissolved following liquidation (1 page) |
16 November 2010 | Liquidators' statement of receipts and payments to 8 November 2010 (5 pages) |
16 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 November 2010 | Liquidators statement of receipts and payments to 8 November 2010 (5 pages) |
16 November 2010 | Liquidators statement of receipts and payments to 8 November 2010 (5 pages) |
16 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
8 November 2010 | Liquidators statement of receipts and payments to 29 October 2010 (5 pages) |
11 May 2010 | Liquidators statement of receipts and payments to 29 April 2010 (5 pages) |
11 May 2010 | Liquidators' statement of receipts and payments to 29 April 2010 (5 pages) |
10 November 2009 | Liquidators statement of receipts and payments to 29 October 2009 (5 pages) |
10 November 2009 | Liquidators' statement of receipts and payments to 29 October 2009 (5 pages) |
11 May 2009 | Liquidators statement of receipts and payments to 29 April 2009 (5 pages) |
11 May 2009 | Liquidators' statement of receipts and payments to 29 April 2009 (5 pages) |
14 November 2008 | Liquidators' statement of receipts and payments to 29 October 2008 (5 pages) |
14 November 2008 | Liquidators statement of receipts and payments to 29 October 2008 (5 pages) |
8 November 2007 | Statement of affairs (15 pages) |
8 November 2007 | Appointment of a voluntary liquidator (1 page) |
8 November 2007 | Appointment of a voluntary liquidator (1 page) |
8 November 2007 | Statement of affairs (15 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 September 2006 | Return made up to 08/08/06; full list of members (8 pages) |
4 September 2006 | Return made up to 08/08/06; full list of members (8 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 August 2005 | Return made up to 08/08/05; full list of members (8 pages) |
31 August 2005 | Return made up to 08/08/05; full list of members (8 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
22 September 2004 | Return made up to 23/08/04; full list of members
|
29 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
29 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
30 September 2002 | Return made up to 10/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 10/09/02; full list of members (7 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: woodford house woodford road watford hertfordshire WD1 1DL (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: woodford house woodford road watford hertfordshire WD1 1DL (1 page) |
29 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 April 2002 | Auditor's resignation (1 page) |
15 April 2002 | Auditor's resignation (1 page) |
20 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
23 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
18 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
16 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
18 September 1998 | Return made up to 12/09/98; no change of members (4 pages) |
18 September 1998 | Return made up to 12/09/98; no change of members (4 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 September 1996 | Return made up to 12/09/96; full list of members (6 pages) |
23 September 1996 | Return made up to 12/09/96; full list of members
|
31 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 July 1996 | Return made up to 12/09/95; no change of members (4 pages) |
19 July 1996 | Return made up to 12/09/95; no change of members
|
18 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: woodford house 25 woodford road watford hertfordshire WD1 1DL (1 page) |
11 May 1995 | Registered office changed on 11/05/95 from: woodford house 25 woodford road watford hertfordshire WD1 1DL (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
7 February 1991 | Particulars of mortgage/charge (3 pages) |
7 February 1991 | Particulars of mortgage/charge (3 pages) |
26 March 1973 | Memorandum and Articles of Association (11 pages) |
26 March 1973 | Memorandum and Articles of Association (11 pages) |