Pitsea
Basildon
Essex
SS13 3DX
Secretary Name | Hadenbury Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2003(23 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 08 January 2021) |
Correspondence Address | 11 Northlands Pavement Pitsea Basildon Essex SS13 3DX |
Director Name | Corroban Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2003(24 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 08 January 2021) |
Correspondence Address | Pembroke House 11 Northlands Pavement Pitsea Basildon Essex SS13 3DX |
Director Name | Bestbray Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 2004(24 years, 12 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 08 January 2021) |
Correspondence Address | Pembroke House 11 Northlands Pavement Pitsea Basildon Essex SS13 3DX |
Director Name | Mr David Leslie Grove |
---|---|
Date of Birth | May 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(12 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 April 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Badgers Holt, Rookery Lane Lowsonford Solihull West Midlands B95 5EP |
Director Name | David Stephen Haggett |
---|---|
Date of Birth | March 1938 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(12 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 December 2000) |
Role | Solicitor |
Correspondence Address | Burn Lane Ombersley Droitwich Worcestershire WR9 0JU |
Director Name | Mr Clive William Hammond |
---|---|
Date of Birth | August 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(12 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 April 2002) |
Role | Co Director |
Correspondence Address | Priory Farm Mitton Road Bradley Staffordshire ST18 9EB |
Secretary Name | Mr Anthony David Harryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(12 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | Woodpeckers Woodfield Lane Romsley Halesowen West Midlands B62 0LR |
Director Name | John Howard Houseman |
---|---|
Date of Birth | June 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 18 Whiteoaks Wildwood Stafford Staffordshire ST17 4SL |
Director Name | Mr Stuart Vince Harrison |
---|---|
Date of Birth | January 1963 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(22 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Meadowside Cambridge Park Twickenham Middlesex TW1 2JQ |
Director Name | William Lawrie Paulin |
---|---|
Date of Birth | March 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2003) |
Role | Company Director |
Correspondence Address | 76 Highfield Road Chelmsford Essex CM1 2NQ |
Secretary Name | William Lawrie Paulin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2003) |
Role | Company Director |
Correspondence Address | 76 Highfield Road Chelmsford Essex CM1 2NQ |
Director Name | Cllr Francis Wright Ross |
---|---|
Date of Birth | February 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(24 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 July 2004) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 63 Saughton Road North Edinburgh Midlothian EH12 7JA Scotland |
Registered Address | Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2002 |
---|---|
Turnover | £3,850,838 |
Gross Profit | £1,175,499 |
Net Worth | £2,355,582 |
Cash | £1,861 |
Current Liabilities | £2,056,666 |
Latest Accounts | 30 September 2002 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
8 October 2020 | Notice of final account prior to dissolution (21 pages) |
---|---|
17 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 17 July 2013 (2 pages) |
17 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 17 July 2013 (2 pages) |
24 January 2011 | Restoration by order of the court (3 pages) |
24 January 2011 | Restoration by order of the court (3 pages) |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2008 | Final Gazette dissolved following liquidation (1 page) |
1 August 2008 | Final Gazette dissolved following liquidation (1 page) |
5 March 2008 | Completion of winding up (1 page) |
5 March 2008 | Completion of winding up (1 page) |
14 May 2007 | Appointment of a liquidator (1 page) |
14 May 2007 | Appointment of a liquidator (1 page) |
8 January 2007 | Notice of a court order ending Administration (25 pages) |
8 January 2007 | Notice of a court order ending Administration (25 pages) |
22 December 2006 | Order of court to wind up (3 pages) |
22 December 2006 | Order of court to wind up (3 pages) |
13 July 2006 | Administrator's progress report (23 pages) |
13 July 2006 | Administrator's progress report (23 pages) |
14 June 2006 | Notice of extension of period of Administration (1 page) |
14 June 2006 | Notice of extension of period of Administration (1 page) |
18 January 2006 | Administrator's progress report (38 pages) |
18 January 2006 | Administrator's progress report (38 pages) |
1 November 2005 | Statement of affairs (13 pages) |
1 November 2005 | Statement of affairs (13 pages) |
1 September 2005 | Result of meeting of creditors (3 pages) |
1 September 2005 | Result of meeting of creditors (3 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street, london, W1W 6DW (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street, london, W1W 6DW (1 page) |
10 August 2005 | Statement of administrator's proposal (40 pages) |
10 August 2005 | Statement of administrator's proposal (40 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 17-19 foley street, london, W1W 6DW (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 17-19 foley street, london, W1W 6DW (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: pembroke house, 11 northlands pavement pitsea, basildon, essex SS13 3DX (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: pembroke house, 11 northlands pavement pitsea, basildon, essex SS13 3DX (1 page) |
22 June 2005 | Appointment of an administrator (1 page) |
22 June 2005 | Appointment of an administrator (1 page) |
29 November 2004 | Return made up to 25/07/04; full list of members (7 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Return made up to 25/07/04; full list of members (7 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
3 October 2003 | Return made up to 25/07/03; full list of members (7 pages) |
3 October 2003 | Return made up to 25/07/03; full list of members (7 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
24 June 2003 | Accounts made up to 30 September 2002 (24 pages) |
24 June 2003 | Accounts made up to 30 September 2002 (24 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Return made up to 25/07/02; full list of members
|
13 February 2003 | Return made up to 25/07/02; full list of members
|
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
3 May 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
3 May 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
2 May 2002 | Auditor's resignation (1 page) |
2 May 2002 | Auditor's resignation (1 page) |
24 April 2002 | New director appointed (3 pages) |
24 April 2002 | New secretary appointed;new director appointed (3 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: heath road, darlaston, west midlands, WS10 8LU (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New director appointed (3 pages) |
24 April 2002 | New secretary appointed;new director appointed (3 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: heath road, darlaston, west midlands, WS10 8LU (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
20 April 2002 | Particulars of mortgage/charge (7 pages) |
20 April 2002 | Particulars of mortgage/charge (7 pages) |
20 April 2002 | Particulars of mortgage/charge (7 pages) |
20 April 2002 | Particulars of mortgage/charge (7 pages) |
20 April 2002 | Particulars of mortgage/charge (7 pages) |
20 April 2002 | Particulars of mortgage/charge (7 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | Declaration of assistance for shares acquisition (22 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | Declaration of assistance for shares acquisition (22 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
13 April 2002 | Particulars of mortgage/charge (4 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
13 April 2002 | Particulars of mortgage/charge (4 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 April 2002 | Re-registration of Memorandum and Articles (30 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Application for reregistration from PLC to private (1 page) |
4 April 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 April 2002 | Re-registration of Memorandum and Articles (30 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Application for reregistration from PLC to private (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
27 December 2000 | Full group accounts made up to 30 September 2000 (23 pages) |
27 December 2000 | Full group accounts made up to 30 September 2000 (23 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Return made up to 25/07/00; full list of members
|
18 August 2000 | Return made up to 25/07/00; full list of members
|
14 February 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
14 February 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Return made up to 25/07/99; no change of members (8 pages) |
3 August 1999 | Return made up to 25/07/99; no change of members (8 pages) |
7 December 1998 | Full group accounts made up to 30 September 1998 (20 pages) |
7 December 1998 | Full group accounts made up to 30 September 1998 (20 pages) |
27 August 1998 | Return made up to 25/07/98; full list of members (9 pages) |
27 August 1998 | Return made up to 25/07/98; full list of members (9 pages) |
9 December 1997 | Full group accounts made up to 30 September 1997 (20 pages) |
9 December 1997 | Full group accounts made up to 30 September 1997 (20 pages) |
27 July 1997 | Return made up to 25/07/97; no change of members (6 pages) |
27 July 1997 | Return made up to 25/07/97; no change of members (6 pages) |
6 April 1997 | Memorandum and Articles of Association (22 pages) |
6 April 1997 | Resolutions
|
6 April 1997 | Memorandum and Articles of Association (22 pages) |
6 April 1997 | Resolutions
|
1 February 1997 | £ nc 250000/274999 20/12/96 (1 page) |
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
1 February 1997 | £ nc 250000/274999 20/12/96 (1 page) |
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
23 December 1996 | Full group accounts made up to 30 September 1996 (19 pages) |
23 December 1996 | Full group accounts made up to 30 September 1996 (19 pages) |
9 August 1996 | Return made up to 25/07/96; full list of members (9 pages) |
9 August 1996 | Return made up to 25/07/96; full list of members (9 pages) |
8 December 1995 | Full group accounts made up to 30 September 1995 (19 pages) |
8 December 1995 | Full group accounts made up to 30 September 1995 (19 pages) |
3 August 1995 | Return made up to 25/07/95; no change of members (10 pages) |
3 August 1995 | Return made up to 25/07/95; no change of members (10 pages) |
15 May 1987 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 May 1987 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
20 May 1980 | Company name changed\certificate issued on 20/05/80 (2 pages) |
20 May 1980 | Company name changed\certificate issued on 20/05/80 (2 pages) |
23 July 1979 | Certificate of incorporation (1 page) |
23 July 1979 | Certificate of incorporation (1 page) |