Doddinghurst
Brentwood
Essex
CM15 0BS
Director Name | Mr John David Davies |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 29 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 15 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Grange Farm Shincliffe Durham County Durham DH1 2TD |
Secretary Name | Beryl Anwar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 15 February 2005) |
Role | Company Director |
Correspondence Address | 26 Short Croft Doddinghurst Brentwood Essex CM15 0BS |
Director Name | Beryl Anwar |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | 26 Short Croft Doddinghurst Brentwood Essex CM15 0BS |
Director Name | James Gerrard Hannaway |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 April 1994) |
Role | Company Director |
Correspondence Address | 104 Abbotsbury Gardens Eastcote Pinner Middlesex HA5 1SU |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £434,789 |
Gross Profit | £121,617 |
Net Worth | £32,414 |
Current Liabilities | £218,046 |
Latest Accounts | 31 January 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
15 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2004 | Receiver ceasing to act (1 page) |
16 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page) |
25 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
14 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 July 2002 | Receiver ceasing to act (1 page) |
7 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: c/o begbies traynor 6 raymond buildings grays inn london WC1R 5BP (1 page) |
17 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
13 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
23 December 1998 | Receiver's abstract of receipts and payments (3 pages) |
11 February 1998 | Administrative Receiver's report (9 pages) |
20 November 1997 | Registered office changed on 20/11/97 from: 4-5 trafalgar trading estate jeffreys road brimsdown enfield middlesex EN3 7TY (1 page) |
20 November 1997 | Appointment of receiver/manager (1 page) |
18 November 1997 | Delivery ext'd 3 mth 31/01/97 (1 page) |
27 March 1997 | Return made up to 29/12/96; no change of members (4 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
11 November 1996 | Director resigned (1 page) |
26 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
5 December 1995 | Full accounts made up to 31 January 1995 (12 pages) |