Hullbridge
Hockley
Essex
SS5 6NA
Secretary Name | Deborah Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(23 years, 11 months after company formation) |
Appointment Duration | 12 years (closed 07 July 2015) |
Role | Company Director |
Correspondence Address | 289 Ferry Road Hullbridge Hockley Essex SS5 6NA |
Director Name | Graham Anthony Cumpstone |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2001) |
Role | Administrative Director |
Correspondence Address | 287 Hillbury Road Warlingham CR6 9TL |
Director Name | Mr Peter Denis Day |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1994) |
Role | Managing Director |
Correspondence Address | 16 Brookland Close Fordwich Kent Ct2 |
Director Name | Mr Brian George Parish |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2002) |
Role | Marketing Director |
Correspondence Address | 7 Aconbury Road Dagenham Kent RM9 4RD |
Director Name | Mr Edward John Sawyer |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2002) |
Role | Sales Director |
Correspondence Address | 82 Breamore Road Ilford Essex IG3 9NJ |
Director Name | Mr Huw Rogers Williams |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 June 2003) |
Role | Purchasing Director |
Correspondence Address | 20 Marston Road Teddington Middlesex TW11 9JU |
Secretary Name | Eileen Dawn Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 173 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3TL |
Director Name | Eileen Dawn Wallace |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(20 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2000) |
Role | Finance Director |
Correspondence Address | 173 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3TL |
Director Name | Mr John Andrew Marriott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2000(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Elgin Close Chesterfield Derbyshire S40 3PU |
Secretary Name | Esther Victoria Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 June 2003) |
Role | Company Director |
Correspondence Address | 1 The Cross Station Road Great Longstone Derbyshire DE45 1TZ |
Director Name | Mrs Rebecca Jane Christine Warhurst |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmelacy Alma Road, Tideswell Buxton Derbyshire SK17 8LS |
Registered Address | Recovery House 14-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
254.1k at £0.2 | Gj Foodservice LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,150,686 |
Gross Profit | £1,960,399 |
Net Worth | -£219,054 |
Cash | £84,556 |
Current Liabilities | £1,461,661 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
7 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
30 December 2014 | Liquidators' statement of receipts and payments to 21 November 2014 (12 pages) |
30 December 2014 | Liquidators statement of receipts and payments to 21 November 2014 (12 pages) |
28 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 December 2013 | Registered office address changed from 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU England on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU England on 9 December 2013 (1 page) |
5 December 2013 | Resolutions
|
5 December 2013 | Statement of affairs with form 4.19 (18 pages) |
5 December 2013 | Appointment of a voluntary liquidator (1 page) |
5 November 2013 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG on 5 November 2013 (1 page) |
30 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
9 May 2013 | Full accounts made up to 31 July 2012 (20 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (18 pages) |
16 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
20 April 2010 | Director's details changed for Neil John Barrett on 2 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Neil John Barrett on 2 March 2010 (2 pages) |
8 April 2010 | Accounts for a medium company made up to 31 July 2009 (19 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 500 larkshall road highams park london E4 9HH (1 page) |
5 August 2009 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
22 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
30 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
25 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
3 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Return made up to 02/03/07; full list of members (2 pages) |
28 June 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
14 February 2007 | Particulars of mortgage/charge (5 pages) |
19 July 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 April 2006 | Return made up to 02/03/06; full list of members (2 pages) |
27 April 2005 | Return made up to 02/03/05; full list of members (6 pages) |
4 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2004 | Declaration of assistance for shares acquisition (7 pages) |
15 March 2004 | Return made up to 02/03/04; full list of members
|
11 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 2 po box, the mill manchester road buxton derbyshire SK17 8NF (1 page) |
11 August 2003 | Accounting reference date extended from 28/02/04 to 30/06/04 (1 page) |
15 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
4 July 2003 | Resolutions
|
4 July 2003 | Declaration of assistance for shares acquisition (7 pages) |
4 July 2003 | Auditor's resignation (1 page) |
4 July 2003 | Resolutions
|
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (7 pages) |
23 June 2003 | Director resigned (1 page) |
7 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
6 November 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Return made up to 02/03/02; full list of members
|
20 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
23 November 2001 | New director appointed (2 pages) |
2 April 2001 | Return made up to 02/03/01; full list of members (9 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | Secretary resigned;director resigned (1 page) |
14 July 2000 | Return made up to 02/03/00; full list of members
|
10 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: unit 17 bellingham trading estate franthorne way catford SE6 3BX (1 page) |
7 April 2000 | Memorandum and Articles of Association (5 pages) |
7 April 2000 | Resolutions
|
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Auditor's resignation (1 page) |
7 April 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
7 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
7 April 2000 | Resolutions
|
12 January 2000 | New director appointed (2 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
10 May 1999 | Particulars of contract relating to shares (4 pages) |
10 May 1999 | Ad 06/04/99--------- £ si [email protected]=23823 £ ic 55000/78823 (2 pages) |
10 May 1999 | Resolutions
|
7 May 1999 | Company name changed melrosound LIMITED\certificate issued on 10/05/99 (3 pages) |
2 May 1999 | £ nc 33000/154800 06/04/99 (1 page) |
26 March 1999 | Return made up to 02/03/99; full list of members; amend (6 pages) |
26 March 1999 | Return made up to 02/03/99; full list of members; amend (6 pages) |
11 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
19 January 1999 | Conve 31/12/98 (1 page) |
18 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 March 1998 | Return made up to 02/03/98; full list of members
|
27 January 1998 | Resolutions
|
27 January 1998 | £ ic 12500/11000 31/12/97 £ sr [email protected]=1500 (1 page) |
29 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
22 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1997 | Return made up to 02/03/97; full list of members (6 pages) |
15 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 March 1996 | Return made up to 02/03/96; full list of members (6 pages) |
8 November 1995 | Resolutions
|
30 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 January 1995 | Resolutions
|
25 June 1991 | Memorandum and Articles of Association (22 pages) |
18 July 1979 | Incorporation (14 pages) |
18 July 1979 | Certificate of incorporation (1 page) |