Grays
Essex
Secretary Name | Mr Andrew Arthur Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1993(12 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 14 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Suttons Lane Hornchurch Essex RM12 6RU |
Director Name | Mr Frederick David Cole |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 14 April 2009) |
Role | Retailer |
Correspondence Address | 85 Saunton Road Hornchurch Essex RM12 4HQ |
Director Name | Mr Andrew Arthur Cole |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(19 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 14 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 188 Suttons Lane Hornchurch Essex RM12 6RU |
Director Name | Steven Roffe |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(19 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 14 April 2009) |
Role | Retailer |
Correspondence Address | 1 Borley Court Welling Road Orsett Essex RM16 3DE |
Director Name | Mr Frederick David Cole |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 October 1993) |
Role | Company Director |
Correspondence Address | 85 Saunton Road Hornchurch Essex RM12 4HQ |
Director Name | Mr Richard Gilbert Cole |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 October 1993) |
Role | Company Director |
Correspondence Address | Newton Lodge County Tramore Walterford |
Secretary Name | Mr Keith Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 October 1993) |
Role | Company Director |
Correspondence Address | 244 Russet House Grays Essex RM17 6SF |
Registered Address | 1-3 The Broadway Grays Essex RM17 6EW |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | £1,274,021 |
Cash | £225,798 |
Current Liabilities | £113,683 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2007 | Return made up to 18/03/07; full list of members (4 pages) |
4 April 2006 | Return made up to 18/03/06; full list of members (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2005 | Ad 15/07/05--------- £ si [email protected] £ ic 25000/25000 (2 pages) |
26 April 2005 | Return made up to 18/03/05; full list of members (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
9 March 2004 | Return made up to 18/03/04; full list of members
|
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | Nc inc already adjusted 31/03/03 (1 page) |
27 November 2003 | Memorandum and Articles of Association (10 pages) |
27 November 2003 | Ad 01/04/03--------- £ si [email protected] £ ic 25000/25000 (2 pages) |
9 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2003 | Return made up to 18/03/03; full list of members
|
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 April 2002 | Return made up to 18/03/02; full list of members
|
20 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 May 2001 | New director appointed (2 pages) |
25 April 2001 | Return made up to 18/03/01; full list of members (7 pages) |
25 April 2001 | New director appointed (2 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 April 2000 | Return made up to 18/03/00; full list of members (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
10 November 1999 | Ad 31/03/97--------- £ si 5000@1 (2 pages) |
10 May 1999 | Return made up to 18/03/99; no change of members (4 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 April 1998 | Return made up to 18/03/98; full list of members (6 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 May 1997 | Return made up to 18/03/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 April 1996 | Auditor's resignation (1 page) |
23 April 1996 | Auditor's resignation (1 page) |
7 March 1996 | Return made up to 18/03/96; no change of members (4 pages) |
20 February 1996 | New director appointed (2 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 May 1995 | Return made up to 18/03/95; full list of members
|
19 April 1995 | Particulars of mortgage/charge (4 pages) |