Shoeburyness
Essex
SS3 8BA
Secretary Name | Mr Jonathan Bradley Hoare |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2000(15 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Drewsteignton Shoeburyness Essex SS3 8BA |
Director Name | Mrs Glenda Boswell |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 November 2000) |
Role | Company Director |
Correspondence Address | 4 Lavender Close Chipstead Coulsdon Surrey CR5 3EU |
Director Name | Linda Saunders |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 March 1997) |
Role | Housewife |
Correspondence Address | Fishponds 30 Parkway Gidea Park Romford Essex RM2 5NT |
Secretary Name | Mr Martyn Ronald Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 342 Carr Road Northolt Middlesex UB5 4RW |
Secretary Name | Mrs Glenda Boswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 October 2000) |
Role | Company Director |
Correspondence Address | 4 Lavender Close Chipstead Coulsdon Surrey CR5 3EU |
Director Name | Mrs Maxine Moore Jordan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yester Drive Chislehurst Kent BR7 5LR |
Director Name | Mr Peter James Holmes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Meadow View 5a Mill Common Huntingdon Cambs PE29 3AU |
Director Name | Mr David Henry Walker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(15 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 June 2001) |
Role | Accountant |
Correspondence Address | 53 Coulsdon Rise Coulsdon Surrey CR5 2SF |
Registered Address | Bridewell House 9 Bridewell Place London EC4V 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £790,281 |
Gross Profit | £520,667 |
Net Worth | £93,277 |
Cash | £24,875 |
Current Liabilities | £166,844 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 May 2007 | Dissolved (1 page) |
---|---|
27 February 2007 | Liquidators statement of receipts and payments (5 pages) |
27 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 November 2006 | Liquidators statement of receipts and payments (5 pages) |
5 May 2006 | Liquidators statement of receipts and payments (5 pages) |
3 November 2005 | Liquidators statement of receipts and payments (5 pages) |
5 May 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
30 April 2004 | Liquidators statement of receipts and payments (5 pages) |
13 November 2003 | Liquidators statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
9 November 2001 | Resolutions
|
9 November 2001 | Statement of affairs (6 pages) |
9 November 2001 | Appointment of a voluntary liquidator (1 page) |
29 June 2001 | Director resigned (1 page) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2001 | Director resigned (1 page) |
27 December 2000 | Return made up to 27/10/00; full list of members
|
15 December 2000 | New secretary appointed;new director appointed (2 pages) |
4 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
2 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2000 | New director appointed (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
30 October 2000 | Auditor's resignation (1 page) |
3 March 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
23 February 2000 | Statement of affairs (47 pages) |
23 February 2000 | Ad 22/10/99--------- £ si 1000@1 (2 pages) |
15 November 1999 | Return made up to 27/10/99; full list of members (7 pages) |
28 October 1999 | Director resigned (1 page) |
23 September 1999 | Particulars of mortgage/charge (5 pages) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: office no 6 western international market centre hayes road southall UB2 5XJ (1 page) |
11 December 1998 | Return made up to 27/10/98; full list of members (5 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 1997 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 October 1997 | Return made up to 27/10/97; no change of members (4 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
10 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
10 April 1996 | Particulars of mortgage/charge (5 pages) |
27 February 1996 | New director appointed (2 pages) |
16 January 1996 | Company name changed the boswell partnership LIMITED\certificate issued on 17/01/96 (2 pages) |
2 November 1995 | Return made up to 27/10/95; full list of members (6 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |