Burnham On Crouch
Essex
CM0 8PX
Director Name | William Henry Jones |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 109 Maldon Road Burnham On Crouch Essex CM0 8DD |
Secretary Name | Kathleen May Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Secretary |
Correspondence Address | 20 Green Lane Burnham On Crouch Essex CM0 8PX |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £255 |
Cash | £250 |
Current Liabilities | £162,231 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 November 2007 | Dissolved (1 page) |
---|---|
16 August 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 August 2007 | Liquidators statement of receipts and payments (5 pages) |
30 May 2007 | Liquidators statement of receipts and payments (5 pages) |
30 November 2006 | Liquidators statement of receipts and payments (5 pages) |
22 May 2006 | Liquidators statement of receipts and payments (5 pages) |
30 November 2005 | Liquidators statement of receipts and payments (5 pages) |
27 May 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page) |
4 November 2004 | Liquidators statement of receipts and payments (5 pages) |
10 May 2004 | Liquidators statement of receipts and payments (5 pages) |
7 November 2003 | Liquidators statement of receipts and payments (5 pages) |
8 May 2003 | Liquidators statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Liquidators statement of receipts and payments (5 pages) |
9 May 2001 | Resolutions
|
9 May 2001 | Appointment of a voluntary liquidator (2 pages) |
9 May 2001 | Statement of affairs (12 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: prospect house 2 athenaeum road whetstone london N20 9AE (1 page) |
15 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 October 1997 | Amended accounts made up to 31 March 1996 (6 pages) |
28 July 1997 | Return made up to 24/07/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 November 1996 | Return made up to 24/07/96; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |