Braintree
Essex
CM7 2LL
Director Name | Mr Charles Albert Gooch |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 April 2005) |
Role | Principal |
Country of Residence | England |
Correspondence Address | 28 Redchurch Street London E2 7DP |
Director Name | William Hugh Johnston Kelley |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1995) |
Role | Assistant Manager |
Correspondence Address | 3 Sutton Road Mepal Cambridgeshire CB6 2AQ |
Director Name | Mr Alan Newman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 13 May 2005) |
Role | Manager |
Correspondence Address | 48 Aldreth Road Haddenham Ely Cambridgeshire CB6 3PW |
Director Name | John Leo Ratcliffe |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 September 1999) |
Role | Manager |
Correspondence Address | Saltings 5 Church Lane Great Holland Frinton On Sea Essex CO13 0JS |
Secretary Name | Mr Dudley Arthur William Spice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Orchard Cottage Duke Street Micheldever Hants SO21 3DF |
Secretary Name | Peter Martin Russell Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 April 2005) |
Role | Company Director |
Correspondence Address | 281 Alexandra Park Road London N22 7BJ |
Director Name | Mr Nigel Peter Bassage |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | Harvest Cottage Badwell Ash Green Bury St Edmunds Suffolk IP31 3JG |
Director Name | Anthony Ian Carr |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 July 2010) |
Role | Salesman |
Correspondence Address | 15 Marshalls Road Braintree Essex CM7 2LL |
Director Name | Kerry Jane Carr |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 July 2010) |
Role | Director Of Administration |
Country of Residence | England |
Correspondence Address | 15 Marshalls Road Braintree Essex CM7 2LL |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
50k at 1 | I P S The Pallat Wrap Company Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £656,204 |
Current Liabilities | £634,192 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2011 | Final Gazette dissolved following liquidation (1 page) |
23 November 2011 | Final Gazette dissolved following liquidation (1 page) |
23 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 21 June 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 21 December 2010 (5 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 21 December 2010 (5 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 21 December 2010 (5 pages) |
16 July 2010 | Termination of appointment of Kerry Carr as a director (2 pages) |
16 July 2010 | Termination of appointment of Anthony Carr as a director (2 pages) |
16 July 2010 | Termination of appointment of Kerry Carr as a director (2 pages) |
16 July 2010 | Termination of appointment of Anthony Carr as a director (2 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 21 June 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 21 June 2010 (5 pages) |
1 July 2010 | Liquidators statement of receipts and payments to 21 June 2010 (5 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Statement of affairs with form 4.19 (6 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Appointment of a voluntary liquidator (1 page) |
25 June 2009 | Appointment of a voluntary liquidator (1 page) |
25 June 2009 | Statement of affairs with form 4.19 (6 pages) |
10 June 2009 | Compulsory strike-off action has been suspended (1 page) |
10 June 2009 | Compulsory strike-off action has been suspended (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 3 warners mill silks way braintree essex CM7 3GB (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 3 warners mill silks way braintree essex CM7 3GB (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
5 May 2006 | Return made up to 31/12/05; full list of members
|
5 May 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
5 May 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 April 2006 | Secretary resigned;director resigned (1 page) |
26 April 2006 | Secretary resigned;director resigned (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 61 grosvenor street london W1K 3JE (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 61 grosvenor street london W1K 3JE (1 page) |
18 January 2006 | Particulars of mortgage/charge (6 pages) |
18 January 2006 | Particulars of mortgage/charge (6 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
3 May 2005 | Declaration of assistance for shares acquisition (6 pages) |
3 May 2005 | Declaration of assistance for shares acquisition (6 pages) |
3 May 2005 | Declaration of assistance for shares acquisition (6 pages) |
3 May 2005 | Declaration of assistance for shares acquisition (6 pages) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 March 2005 | Full accounts made up to 31 October 2004 (15 pages) |
11 March 2005 | Full accounts made up to 31 October 2004 (15 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
10 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
15 October 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
15 October 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
12 May 2003 | Full accounts made up to 31 July 2002 (13 pages) |
12 May 2003 | Full accounts made up to 31 July 2002 (13 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 January 2002 | Full accounts made up to 31 July 2001 (13 pages) |
10 January 2002 | Full accounts made up to 31 July 2001 (13 pages) |
26 March 2001 | Full accounts made up to 31 July 2000 (12 pages) |
26 March 2001 | Full accounts made up to 31 July 2000 (12 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: c/o lipkin gorwan 26 gilbert street london W1Y 1RJ (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: c/o lipkin gorwan 26 gilbert street london W1Y 1RJ (1 page) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
17 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
19 May 1999 | Full accounts made up to 31 July 1998 (13 pages) |
19 May 1999 | Full accounts made up to 31 July 1998 (13 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | Nc inc already adjusted 30/06/89 (1 page) |
3 February 1998 | Nc inc already adjusted 30/06/89 (1 page) |
3 February 1998 | Resolutions
|
20 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
16 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
16 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
6 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
6 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members
|
4 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
4 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
9 February 1996 | Director resigned (2 pages) |
9 February 1996 | Director resigned (2 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members
|
1 July 1992 | Full accounts made up to 31 July 1991 (11 pages) |
1 July 1992 | Full accounts made up to 31 July 1991 (11 pages) |
23 November 1983 | Incorporation (16 pages) |
23 November 1983 | Incorporation (16 pages) |