Kelvedon Hatch
Brentwood
Essex
CM15 0BU
Secretary Name | Caroline McNeil |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2003(26 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 32 Marlborough Road Pilgrims Hatch Essex CM15 9LN |
Director Name | Mr Douglas John Wheatley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 October 1996) |
Role | Engineer |
Correspondence Address | 15 Warwick Place Brentwood Essex CM14 5QB |
Secretary Name | Mr Douglas John Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | Glenmead Chapel Road Ridgewell Essex CO9 4RJ |
Director Name | Gillian Everitt |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1999) |
Role | Accountant |
Correspondence Address | 380 Coggeshall Road Braintree Essex CM7 9EQ |
Secretary Name | Gillian Everitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1999) |
Role | Accountant |
Correspondence Address | 380 Coggeshall Road Braintree Essex CM7 9EQ |
Secretary Name | Robin Edgar Maillard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 July 2003) |
Role | Company Director |
Correspondence Address | 57 Stocksfield Kelvedon Hatch Essex CM15 0BU |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £60,482 |
Cash | £4,003 |
Current Liabilities | £73,222 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 June 2007 | Dissolved (1 page) |
---|---|
14 March 2007 | Return of final meeting of creditors (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: hudson hill hedingham road wethersfield braintree essex CM7 4EH (1 page) |
4 December 2003 | Appointment of a liquidator (1 page) |
8 October 2003 | Order of court to wind up (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
1 November 2002 | Total exemption full accounts made up to 30 April 2000 (8 pages) |
1 November 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
1 November 2002 | Total exemption full accounts made up to 30 April 1999 (9 pages) |
20 December 2001 | Return made up to 19/12/01; full list of members
|
9 March 2000 | Return made up to 19/12/99; full list of members (6 pages) |
8 December 1998 | Return made up to 19/12/98; no change of members
|
19 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 December 1997 | Return made up to 19/12/97; full list of members (6 pages) |
15 August 1997 | Full accounts made up to 30 April 1997 (11 pages) |
23 December 1996 | Return made up to 19/12/96; no change of members
|
13 September 1996 | New secretary appointed;new director appointed (2 pages) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Director's particulars changed (1 page) |
13 September 1996 | Director's particulars changed (1 page) |
9 September 1996 | Full accounts made up to 30 April 1996 (11 pages) |
13 December 1995 | Return made up to 19/12/95; no change of members (4 pages) |
1 December 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 13A cambridge park wanstead E11 2PU (1 page) |
16 January 1995 | Accounts for a small company made up to 30 April 1994 (4 pages) |
19 November 1993 | Full accounts made up to 30 April 1993 (11 pages) |
23 February 1993 | Full accounts made up to 30 April 1992 (11 pages) |
25 March 1992 | Full accounts made up to 30 April 1991 (9 pages) |
7 May 1991 | Full accounts made up to 30 April 1990 (9 pages) |
29 March 1990 | Full accounts made up to 30 April 1989 (9 pages) |
16 May 1989 | Full accounts made up to 30 April 1988 (9 pages) |
11 August 1988 | Full accounts made up to 30 April 1987 (10 pages) |
6 July 1987 | Full accounts made up to 30 April 1986 (9 pages) |
16 February 1977 | Incorporation (16 pages) |