Thundersley
Benfleet
Essex
SS7 3TD
Director Name | Michael Frampton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Eversleigh Gardens Upminster Essex RM14 1DP |
Secretary Name | Michael Frampton |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Eversleigh Gardens Upminster Essex RM14 1DP |
Director Name | Gerald William Davey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(11 years, 7 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 25 March 1991) |
Role | Engineer |
Correspondence Address | 30 Crouch Avenue Hull Bridge Essex SS5 6BP |
Director Name | William Robert Frampton |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 February 2003) |
Role | Engineering Consultant |
Correspondence Address | 15 Meadow Way Upminster Essex RM14 3AB |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £364,034 |
Gross Profit | £162,226 |
Net Worth | -£94,595 |
Current Liabilities | £204,639 |
Next Accounts Due | 28 February 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
11 September 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
18 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 April 2008 | Liquidators statement of receipts and payments to 13 October 2008 (5 pages) |
26 October 2007 | Liquidators statement of receipts and payments (5 pages) |
2 May 2007 | Liquidators statement of receipts and payments (5 pages) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
15 May 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
25 April 2005 | Liquidators statement of receipts and payments (5 pages) |
19 October 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2003 | Resolutions
|
3 April 2003 | Registered office changed on 03/04/03 from: interlock works bruce grove wickford essex SS11 8DA (1 page) |
1 April 2003 | Notice of completion of voluntary arrangement (6 pages) |
9 February 2003 | Director resigned (1 page) |
30 November 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
12 November 2002 | Return made up to 19/06/02; full list of members (7 pages) |
14 July 2002 | Full accounts made up to 30 April 2000 (13 pages) |
10 July 2002 | Director's particulars changed (1 page) |
30 May 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 April 2002 (2 pages) |
7 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2001 | Return made up to 19/06/01; full list of members (8 pages) |
3 August 2001 | Return made up to 19/06/00; full list of members (8 pages) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2001 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
11 April 2000 | Return made up to 19/06/99; full list of members (6 pages) |
17 February 2000 | Particulars of mortgage/charge (4 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (13 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Return made up to 19/06/98; full list of members (6 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
7 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
19 September 1996 | Ad 16/03/96-31/08/96 £ si 25000@1 (2 pages) |
14 August 1996 | Return made up to 19/06/96; no change of members (4 pages) |
18 March 1996 | Resolutions
|
18 March 1996 | £ nc 5000/50000 06/03/96 (1 page) |
16 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
21 August 1995 | Return made up to 19/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |