Chadwell St Mary
Grays
Essex
RM16 4DX
Director Name | Jason Hodges |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 December 2008) |
Role | Electrical Contractor |
Correspondence Address | 15 Essex Road West Thurrock Essex RM20 3JA |
Director Name | David Knight |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 December 2008) |
Role | Electrical Subcontractor |
Correspondence Address | 1 Ruskin Road Chadwell St Mary Grays Essex RM16 4DX |
Director Name | Mr Andrew Richard Buchanan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Burcote Road London SW18 3LQ |
Director Name | Mr Anthony Charles Sewell |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 December 2003) |
Role | Electrical Engineer |
Correspondence Address | 51 Harvey Grays Essex RM16 2TX |
Secretary Name | Mr Andrew Richard Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Burcote Road London SW18 3LQ |
Director Name | Elaine Edith Sewell |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 August 2006) |
Role | Company Director |
Correspondence Address | 51 Harvey Grays Essex RM16 2TX |
Secretary Name | Elaine Edith Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 January 2003) |
Role | Company Director |
Correspondence Address | 51 Harvey Grays Essex RM16 2TX |
Director Name | Paul Stephen Smith |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 August 2003) |
Role | Electical Engineer |
Correspondence Address | 16 Beverley Rise Billericay Essex CM11 2HU |
Secretary Name | Elaine Kathryn Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 August 2006) |
Role | Company Director |
Correspondence Address | 19 King Edward Drive Woodside Grays Essex RM16 2GG |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £412,233 |
Gross Profit | £66,292 |
Net Worth | £33,845 |
Cash | £24,923 |
Current Liabilities | £91,524 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 August 2008 | Liquidators statement of receipts and payments to 25 July 2008 (5 pages) |
13 August 2007 | Statement of affairs (6 pages) |
13 August 2007 | Appointment of a voluntary liquidator (1 page) |
13 August 2007 | Resolutions
|
23 July 2007 | Registered office changed on 23/07/07 from: 44-54 orsett road grays essex RM17 5ED (1 page) |
2 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
21 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
31 January 2004 | New secretary appointed (2 pages) |
31 January 2004 | Secretary resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
10 September 2003 | Director resigned (1 page) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 December 2002 | Return made up to 01/10/02; full list of members (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
2 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 107 trinity road london SW17 7SQ (1 page) |
21 December 1999 | New director appointed (1 page) |
15 December 1999 | Return made up to 01/10/99; full list of members (5 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 October 1998 | Return made up to 01/10/98; full list of members (5 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
15 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
22 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
8 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
14 May 1996 | New secretary appointed;new director appointed (2 pages) |
14 May 1996 | Director resigned (1 page) |
5 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
18 September 1993 | Particulars of mortgage/charge (3 pages) |