Ramsden Heath
Billericay
Essex
CM11 1HR
Secretary Name | Mr Leo Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1997(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 28 October 2003) |
Role | Company Director |
Correspondence Address | Foxes Heath Road Ramsden Heath Billericay Essex CM11 1HR |
Director Name | Dennis Charles Harrison |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 1994) |
Role | Accountant |
Correspondence Address | Ashwood Church Road Hartley Kent DA3 8DJ |
Director Name | Mr Richard William Owers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 26 Crescent Drive Brentwood Essex CM15 8DN |
Secretary Name | Mr Leo Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Foxes Heath Road Ramsden Heath Billericay Essex CM11 1HR |
Secretary Name | Mr Garry Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickwall House Queen Street Sible Hedingham Essex CO9 3RH |
Director Name | Mr Garry Ward |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickwall House Queen Street Sible Hedingham Essex CO9 3RH |
Director Name | Douglas Mabon Dickson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 29 The Spinneys Leigh-On-Sea Essex SS9 5QZ |
Director Name | Mark Fawcitt |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 2 Station Road Chessington Surrey KT9 1AX |
Director Name | Keith Gladden |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 January 2000) |
Role | Company Director |
Correspondence Address | 15 Harberts Way Rayleigh Essex SS6 9SW |
Director Name | Richard Osborne |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(15 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 January 1998) |
Role | Marketing Director |
Correspondence Address | 6 Mayfield Close Mayfield East Sussex TN20 6EL |
Director Name | Mr George Hogg Selkirk Pryde |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51a Queen Street Edinburgh Midlothian EH2 3NS Scotland |
Registered Address | B D O Stoy Haywood 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,450,102 |
Gross Profit | £1,506,973 |
Net Worth | £921,614 |
Cash | £4,462 |
Current Liabilities | £2,810,301 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
28 February 2003 | Receiver ceasing to act (1 page) |
14 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
21 May 2002 | Administrative Receiver's report (9 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: aviation way southend on sea essex SS2 6UN (1 page) |
14 November 2001 | Appointment of receiver/manager (1 page) |
5 November 2001 | Director resigned (1 page) |
24 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 August 2001 | Return made up to 02/07/01; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 31 December 1999 (12 pages) |
8 August 2000 | Return made up to 02/07/00; full list of members (6 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Full accounts made up to 31 December 1998 (12 pages) |
24 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Return made up to 02/07/99; no change of members
|
26 October 1998 | New secretary appointed (2 pages) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
20 January 1998 | Secretary resigned;director resigned (1 page) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1997 | Full accounts made up to 30 September 1996 (15 pages) |
10 September 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
17 July 1997 | Return made up to 02/07/97; full list of members
|
20 June 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | New director appointed (2 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 1996 | Director's particulars changed (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: 17-18 hennetta street covent garden london WC2E 8QX (1 page) |
16 September 1996 | Return made up to 02/07/96; no change of members
|
2 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
3 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 September 1995 | Return made up to 02/07/95; full list of members (6 pages) |
10 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |