Laindon
Essex
SS15 6PG
Director Name | Mr Michael John McCarthy |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(5 years, 11 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 21 Margaret Avenue Shenfield Brentwood Essex CM15 8RF |
Secretary Name | Mr Michael John McCarthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1991(5 years, 11 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Margaret Avenue Shenfield Brentwood Essex CM15 8RF |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£64,544 |
Cash | £129 |
Current Liabilities | £140,713 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 January 2005 | Dissolved (1 page) |
---|---|
18 October 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 July 2004 | Liquidators statement of receipts and payments (5 pages) |
4 June 2004 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Liquidators statement of receipts and payments (5 pages) |
6 June 2003 | Liquidators statement of receipts and payments (5 pages) |
17 December 2002 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Liquidators statement of receipts and payments (5 pages) |
10 July 2002 | Liquidators statement of receipts and payments (5 pages) |
6 June 2001 | Statement of affairs (7 pages) |
6 June 2001 | Appointment of a voluntary liquidator (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 44 king street stanford le hope essex SS17 ohh (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 March 2001 | Return made up to 01/03/01; full list of members
|
25 May 2000 | Return made up to 28/02/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
31 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
27 March 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
11 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
19 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
7 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |