Great Leighs
Chelmsford
Essex
CM3 1NL
Director Name | Mr Mario Paul Bocarisa |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1991(14 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 01 August 2008) |
Role | Vehicle Accident Repairer |
Correspondence Address | 9 San Luis Drive Chafford Hundred Grays RM16 6LP |
Secretary Name | Mr Mario Paul Bocarisa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1991(14 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 9 San Luis Drive Chafford Hundred Grays RM16 6LP |
Director Name | Mr Brian Bocarisa |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1993) |
Role | Vehicle Accident Repairer |
Correspondence Address | 39 Winding Way Dagenham Essex RM8 2TD |
Registered Address | 25a York Road Ilford Essex IG1 3AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £111,949 |
Cash | £103,931 |
Current Liabilities | £163,168 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 March 2008 | Liquidators statement of receipts and payments to 13 June 2008 (5 pages) |
22 August 2007 | Liquidators statement of receipts and payments (5 pages) |
15 January 2007 | Liquidators statement of receipts and payments (5 pages) |
14 December 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
3 August 2005 | Result of meeting of creditors (3 pages) |
28 July 2005 | Appointment of an administrator (1 page) |
28 July 2005 | Statement of administrator's proposal (13 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 September 2003 | Return made up to 29/09/03; full list of members
|
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 September 2000 | Return made up to 29/09/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 November 1999 | Return made up to 29/09/99; full list of members (6 pages) |
17 December 1998 | Return made up to 29/09/98; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
11 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 October 1995 | Return made up to 29/09/95; no change of members (4 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |