Burbage
Hinckley
Leicestershire
LE10 2LT
Director Name | Mr Andrew Mark Packer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2000(18 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Astley House Bishopscourt Gardens Springfield Chelmsford Essex CM2 6AZ |
Director Name | Mrs Angela Grace Goodwin |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 December 1996) |
Role | Secretary |
Correspondence Address | 22 Ryefields Thurston Bury St Edmunds Suffolk IP31 3TD |
Director Name | Mr John Ernest Robert Goodwin |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 December 1996) |
Role | Road Haulier |
Correspondence Address | 22 Ryefields Thurston Bury St Edmunds Suffolk IP31 3TD |
Secretary Name | Mrs Angela Grace Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | 22 Ryefields Thurston Bury St Edmunds Suffolk IP31 3TD |
Director Name | Mr Stuart Charles Gosling |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(15 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1999) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 47 Cordys Lane Trimley St Mary Felixstowe Suffolk IP11 0UD |
Director Name | Mr Michael Anthony Verney Southcombe |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(15 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 March 2002) |
Role | Business Executive |
Correspondence Address | 4 Priory Close Ickleton Saffron Walden Essex CB10 1TF |
Secretary Name | Mr Alan Gordon Lowdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 24 Melville Road Romford Essex RM5 2AJ |
Secretary Name | Keith Kenneth Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 601 Prince Avenue Westcliff Essex SS0 0JQ |
Secretary Name | Andrew William Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Norman Close Felixstowe Suffolk IP11 9NQ |
Director Name | Andrew William Miller |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(19 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 12 July 2002) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 37 Norman Close Felixstowe Suffolk IP11 9NQ |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,211,000 |
Gross Profit | £676,000 |
Net Worth | £558,000 |
Current Liabilities | £2,179,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 December 2007 | Dissolved (1 page) |
---|---|
6 September 2007 | Completion of winding up (1 page) |
3 April 2007 | S/S cert release of liquidator (1 page) |
3 April 2007 | S/S cert release of liquidator (1 page) |
8 March 2007 | Order of court to wind up (1 page) |
20 February 2007 | Liquidators statement of receipts and payments (5 pages) |
4 September 2006 | Liquidators statement of receipts and payments (6 pages) |
7 March 2006 | Liquidators statement of receipts and payments (6 pages) |
5 September 2005 | Liquidators statement of receipts and payments (6 pages) |
8 March 2005 | Liquidators statement of receipts and payments (5 pages) |
8 September 2004 | Liquidators statement of receipts and payments (6 pages) |
2 March 2004 | Liquidators statement of receipts and payments (5 pages) |
14 August 2003 | Liquidators statement of receipts and payments (7 pages) |
10 October 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 150 high street stratford london E15 2NE (1 page) |
16 August 2002 | Resolutions
|
16 August 2002 | Appointment of a voluntary liquidator (2 pages) |
16 August 2002 | Statement of affairs (20 pages) |
4 April 2002 | Director resigned (1 page) |
22 February 2002 | Full accounts made up to 31 December 2000 (19 pages) |
27 January 2002 | Resolutions
|
22 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
22 November 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
2 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
22 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
4 January 2000 | Company name changed J.E. and A. goodwin (haulage) li mited\certificate issued on 04/01/00 (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 May 1999 | Director resigned (1 page) |
30 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
31 December 1997 | Return made up to 22/12/97; full list of members
|
30 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Auditor's resignation (2 pages) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
2 January 1997 | Secretary resigned;director resigned (1 page) |
2 January 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Statement aud res (2 pages) |
2 January 1997 | Resolutions
|
2 January 1997 | Declaration of assistance for shares acquisition (6 pages) |
2 January 1997 | Auditor's resignation (1 page) |
2 January 1997 | Notice of res auditor (2 pages) |
2 January 1997 | Registered office changed on 02/01/97 from: 22 ryefields thurston bury st edmunds suffolk IP31 3TD (1 page) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
11 March 1995 | Particulars of mortgage/charge (8 pages) |