Billericay
Essex
CM11 2TP
Director Name | Stuart Ernest Weatherley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1992(12 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Printer |
Correspondence Address | Mallards The Warren Caversham Berkshire RG4 7TQ |
Secretary Name | Stuart Ernest Weatherley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1992(12 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | Mallards The Warren Caversham Berkshire RG4 7TQ |
Registered Address | Avco House 6 Albert Road East Barnet Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,693,389 |
Gross Profit | £1,054,984 |
Net Worth | £294,315 |
Cash | £245 |
Current Liabilities | £409,921 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
7 January 2005 | Dissolved (1 page) |
---|---|
7 October 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 June 2004 | Liquidators statement of receipts and payments (5 pages) |
9 December 2003 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Liquidators statement of receipts and payments (5 pages) |
13 June 2002 | Liquidators statement of receipts and payments (5 pages) |
12 December 2001 | Liquidators statement of receipts and payments (5 pages) |
20 June 2001 | Liquidators statement of receipts and payments (5 pages) |
11 December 2000 | Liquidators statement of receipts and payments (6 pages) |
20 December 1999 | Appointment of a voluntary liquidator (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: plantain place london SE1 1YN (1 page) |
9 December 1999 | Resolutions
|
9 December 1999 | Statement of affairs (12 pages) |
21 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 August 1998 (18 pages) |
8 September 1998 | Return made up to 31/08/98; no change of members (6 pages) |
17 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 1998 | Full accounts made up to 31 August 1997 (20 pages) |
10 September 1997 | Return made up to 31/08/97; full list of members
|
5 March 1997 | Full accounts made up to 31 August 1996 (18 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Full accounts made up to 31 August 1995 (18 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |