Tiptree
Essex
CO5 0GS
Secretary Name | Mrs Patricia Ann Felton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 22 July 2014) |
Role | Company Director |
Correspondence Address | 35 Archer Crescent Tiptree Essex CO5 0GS |
Director Name | James Robert Felton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1994(20 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months (closed 22 July 2014) |
Role | Managing Director |
Correspondence Address | 29 Pavitt Meadow Rignals Lane Galleywood Chelmsford Essex CM2 8RQ |
Director Name | Miss Pauline De Salvo |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Merton Road Walthamstow London E17 9DE |
Director Name | Roger Victor Felton |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 20 June 2010) |
Role | Company Director |
Correspondence Address | 35 Archer Crescent Tiptree Essex CO5 0GS |
Director Name | Roger Colin Reynolds |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(20 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2007) |
Role | Travel Director |
Correspondence Address | 12 Meadow Road Grays Essex RM16 2ET |
Registered Address | 4 State Parade High Street Ilford Essex IG6 2EY |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fullwell |
Built Up Area | Greater London |
19.7k at £1 | Roger Victor Everett Felton 65.68% Ordinary |
---|---|
10k at £1 | Miss Pauline Desalvo 33.32% Ordinary |
300 at £1 | Mrs Patricia Ann Felton 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,820 |
Cash | £134 |
Current Liabilities | £121,452 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | Termination of appointment of Pauline De Salvo as a director (1 page) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 September 2011 | Annual return made up to 25 July 2011 Statement of capital on 2011-09-07
|
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
17 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Termination of appointment of Roger Felton as a director (1 page) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
6 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
6 May 2008 | Return made up to 25/07/07; full list of members (4 pages) |
2 May 2008 | Appointment terminated director roger reynolds (1 page) |
2 May 2008 | Director and secretary's change of particulars / patricia felton / 29/11/2006 (1 page) |
2 May 2008 | Director's change of particulars / roger felton / 17/11/2006 (1 page) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
15 August 2006 | Return made up to 27/06/06; full list of members (3 pages) |
25 July 2006 | Resolutions
|
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
1 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
30 June 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
6 July 2004 | Return made up to 27/06/04; full list of members
|
30 June 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
4 July 2003 | Return made up to 27/06/03; full list of members
|
24 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
5 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
29 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
12 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
14 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 1 station parade dagenham heathway essex RM9 5AW (1 page) |
4 July 1999 | Return made up to 27/06/99; no change of members (6 pages) |
21 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 July 1998 | Return made up to 27/06/98; full list of members
|
18 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 July 1997 | Return made up to 27/06/97; no change of members
|
23 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 July 1996 | Return made up to 27/06/96; no change of members
|
5 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 June 1991 | £ nc 50000/85000 06/06/91 (1 page) |
21 November 1973 | Incorporation (12 pages) |