Chafford Hundred
Grays
Essex
RM16 6PS
Director Name | Michael Richard Heywood Comley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2000(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 21 Suffolk Road Barnes London SW13 9NA |
Director Name | Brian Richard Fullicks |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 43 Horton Road Datchet Slough Berkshire SL3 9EP |
Director Name | Mr Eckart Moltmann |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | Lessingstr 30 7024 Filder Stadt Germany |
Secretary Name | Barbara Elizabeth Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | Hope Cottage 11 Caxton Avenue Addlestone Surrey KT15 1LJ |
Director Name | Barbara Elizabeth Shepherd |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 January 1999) |
Role | Secretary |
Correspondence Address | Hope Cottage 11 Caxton Avenue Addlestone Surrey KT15 1LJ |
Director Name | Stewart Griffin |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(21 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 16 Angelica Gardens Croydon Surrey CR0 8XB |
Secretary Name | Matthew Stjohn Dolphin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(21 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 November 1999) |
Role | Company Director |
Correspondence Address | Navah 76a School Lane Broomfield Essex CM1 7DS |
Director Name | Daniel Fredrick Rushbrooke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | Ivy Cottage Birling Road Ryarsh West Malling Kent ME19 5LS |
Registered Address | 124-130 Seymour Place London W1H 1BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,474,940 |
Gross Profit | £1,105,104 |
Net Worth | £409,403 |
Cash | £173,433 |
Current Liabilities | £579,117 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2002 | Application for striking-off (1 page) |
14 February 2002 | Director resigned (1 page) |
15 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2002 | Withdrawal of application for striking off (1 page) |
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2001 | Application for striking-off (1 page) |
22 January 2001 | Return made up to 29/12/00; full list of members
|
8 February 2000 | New director appointed (2 pages) |
23 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
9 November 1999 | Secretary resigned;director resigned (1 page) |
6 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: lynton chase 43 horton road datchet berks SL3 9EP (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Secretary resigned;director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 29/12/98; full list of members (8 pages) |
25 September 1998 | Ad 31/08/98--------- £ si 743@1=743 £ ic 64119/64862 (2 pages) |
25 September 1998 | Nc inc already adjusted 31/08/98 (2 pages) |
25 September 1998 | Ad 31/08/98--------- £ si 9908@1=9908 £ ic 64862/74770 (2 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | Ad 31/08/98--------- £ si 991@1=991 £ ic 50000/50991 (2 pages) |
25 September 1998 | Ad 31/08/98--------- £ si 991@1=991 £ ic 50991/51982 (2 pages) |
25 September 1998 | Ad 31/08/98--------- £ si 991@1=991 £ ic 63128/64119 (2 pages) |
25 September 1998 | Ad 31/08/98--------- £ si 11146@1=11146 £ ic 51982/63128 (2 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
19 December 1997 | Return made up to 29/12/97; full list of members (7 pages) |
5 June 1997 | New director appointed (2 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 December 1996 | Return made up to 29/12/96; full list of members (6 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
19 December 1995 | Return made up to 29/12/95; full list of members (6 pages) |
15 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |