Upminster
Essex
RM14 2EJ
Secretary Name | Mrs Denise Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1991(7 years after company formation) |
Appointment Duration | 17 years, 9 months (closed 10 January 2009) |
Role | Company Director |
Correspondence Address | 156 Corbets Tey Road Upminster Essex RM14 2EJ |
Director Name | Mr Keith William Marzetti |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 1994) |
Role | Roofing Surveyor |
Correspondence Address | 24 Western Road Benfleet Essex SS7 2TN |
Director Name | Russell David Trew |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 1994) |
Role | Estimator/Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wynan Road London E14 3AF |
Director Name | Raymond Webber |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 1999) |
Role | Construction Director |
Correspondence Address | The Coach House Broadleas Coppice Lane Reigate Surrey RH2 9JG |
Director Name | Michael Henry Babbington |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(13 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 1998) |
Role | Contracts Manager |
Correspondence Address | 48a Bridge Avenue Upminster Essex RM14 2LX |
Director Name | Geoffrey Egerton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 January 2001) |
Role | Accountant |
Correspondence Address | 3 Aylett Road Upminster Essex RM14 2UX |
Director Name | Mr Hassan Gunay |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 January 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Bonington Road Hornchurch Essex RM12 6TH |
Director Name | Trudie Lynn Wooding |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 January 2001) |
Role | Administrator |
Correspondence Address | 99 Douglas Avenue London E17 5BP |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,696,964 |
Gross Profit | £1,720,395 |
Net Worth | £986,202 |
Cash | £3,717 |
Current Liabilities | £2,300,852 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 April 2008 | Liquidators statement of receipts and payments to 10 October 2008 (5 pages) |
23 October 2007 | Liquidators statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
13 April 2006 | Liquidators statement of receipts and payments (5 pages) |
17 October 2005 | Liquidators statement of receipts and payments (5 pages) |
14 April 2005 | Liquidators statement of receipts and payments (5 pages) |
15 October 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
18 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 October 2001 | Notice of result of meeting of creditors (28 pages) |
4 September 2001 | Statement of administrator's proposal (29 pages) |
16 August 2001 | Administration Order (4 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
5 July 2001 | Notice of Administration Order (1 page) |
2 May 2001 | S-div 25/04/01 (1 page) |
2 May 2001 | Resolutions
|
13 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (5 pages) |
17 July 2000 | Full accounts made up to 30 September 1999 (22 pages) |
28 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
19 August 1999 | Full accounts made up to 30 September 1998 (21 pages) |
28 July 1999 | Director resigned (1 page) |
7 July 1999 | Return made up to 25/03/99; full list of members (6 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Full accounts made up to 30 September 1997 (21 pages) |
6 May 1998 | Return made up to 25/03/98; no change of members
|
14 January 1998 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
23 June 1997 | Full accounts made up to 30 September 1996 (17 pages) |
23 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
23 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1996 | Registered office changed on 14/10/96 from: 98 north st hornchurch essex RM11 1SU (1 page) |
19 June 1996 | Particulars of mortgage/charge (4 pages) |
23 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
31 March 1996 | Return made up to 25/03/96; full list of members (6 pages) |
31 March 1995 | Return made up to 25/03/95; no change of members (4 pages) |
21 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |