Hertford Heath
Hertfordshire
SG13 7QJ
Director Name | Richard David Knight |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Taffrail Gardens South Woodham Ferrers Chelmsford Essex CM3 5WH |
Secretary Name | Richard David Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Taffrail Gardens South Woodham Ferrers Chelmsford Essex CM3 5WH |
Director Name | Kenneth Stuart Alexander Forbes |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2003(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcroft Roydon Essex CM19 5HT |
Director Name | Mr Dean Graham Law |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 7 Laburnum Grove Brandon Grove South Ockendon Essex RM15 6TA |
Director Name | Mr Graham Frederick Law |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Parkstone Avenue Hornchurch Essex RM11 3LS |
Director Name | Mr Ian Joseph Law |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Holden Way Upminster Essex RM14 1BT |
Director Name | Mrs Janet Ann Law |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 October 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 70 Parkstone Avenue Hornchurch Essex RM11 3LS |
Director Name | Mrs Josephine Veronica Law |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | 18 Herbert Road Emerson Park Hornchurch Essex RM11 3LD |
Director Name | Mr Malcolm Joseph Law |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Herbert Road Emerson Park Hornchurch Essex RM11 3LD |
Secretary Name | Mr Graham Frederick Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Parkstone Avenue Hornchurch Essex RM11 3LS |
Registered Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,682,440 |
Gross Profit | £946,682 |
Net Worth | £447,210 |
Cash | £492,375 |
Current Liabilities | £884,255 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2004 | Application for striking-off (1 page) |
9 June 2004 | Return made up to 14/05/04; full list of members (8 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: parker house 104A hutton road, shenfield brentwood essex CM15 8NE (1 page) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Full accounts made up to 30 April 2003 (10 pages) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | New secretary appointed;new director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
10 November 2003 | Secretary resigned;director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
14 May 2003 | Return made up to 14/05/03; full list of members (10 pages) |
22 January 2003 | Full accounts made up to 30 April 2002 (10 pages) |
27 September 2002 | Director's particulars changed (1 page) |
20 May 2002 | Return made up to 14/05/02; full list of members (10 pages) |
10 April 2002 | Full accounts made up to 30 April 2001 (10 pages) |
18 May 2001 | Return made up to 14/05/01; full list of members (9 pages) |
23 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
19 May 2000 | Return made up to 14/05/00; full list of members (9 pages) |
15 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 143A high street brentwood essex CM14 4SA (1 page) |
21 May 1999 | Return made up to 14/05/99; full list of members
|
23 April 1999 | Full accounts made up to 30 April 1998 (10 pages) |
24 May 1998 | Return made up to 14/05/98; full list of members
|
3 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
16 June 1997 | Full accounts made up to 30 April 1996 (10 pages) |
27 May 1997 | Return made up to 14/05/97; full list of members
|
2 May 1997 | Director's particulars changed (1 page) |
2 May 1997 | Director's particulars changed (1 page) |
10 June 1996 | Return made up to 14/05/96; full list of members (7 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
19 May 1995 | Return made up to 14/05/95; full list of members (8 pages) |