Hutton Mount
Brentwood
Essex
CM13 2LQ
Secretary Name | Sonya Anne Hatter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1997(14 years, 10 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Archers Close Billericay Essex CM12 9YF |
Director Name | Valerie Hatter |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1998(15 years, 5 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Cottage Heronway Hutton Mount Brentwood Essex CM13 2LQ |
Director Name | Mr Edward Stephen Hatter |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 April 1998) |
Role | Caravan Retailer |
Correspondence Address | Garden Flat Cote Des Vaux Lauren L'Hydreuse St Peter Port Guernsey Channel Islands |
Secretary Name | Valerie Hatter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Cottage Heronway Hutton Mount Brentwood Essex CM13 2LQ |
Secretary Name | Markate Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1995(12 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 18 January 1996) |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Secretary Name | Markate Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1995(12 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 18 January 1996) |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,217,226 |
Gross Profit | £246,912 |
Net Worth | £2,680,055 |
Cash | £1,729,228 |
Current Liabilities | £188,606 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 January 2004 | Dissolved (1 page) |
---|---|
8 October 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
1 August 2002 | Liquidators statement of receipts and payments (5 pages) |
30 May 2002 | Sec of state's release of liq (1 page) |
14 May 2002 | Appointment of a voluntary liquidator (1 page) |
9 May 2002 | O/C - replacement of liquidator (18 pages) |
26 April 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
23 July 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Sec of state's release of liq (1 page) |
6 September 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 August 2000 | Appointment of a voluntary liquidator (1 page) |
20 July 2000 | Liquidators statement of receipts and payments (5 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 43 bridge road grays essex RM17 6BY (1 page) |
12 July 1999 | Declaration of solvency (3 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Appointment of a voluntary liquidator (2 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members
|
13 August 1998 | New director appointed (2 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 March 1998 | Return made up to 31/12/97; no change of members
|
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 July 1997 | Particulars of mortgage/charge (6 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members
|
26 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
19 September 1996 | Auditor's resignation (1 page) |
23 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |