Navestock
Brentwood
Essex
CM14 5SS
Director Name | Mr Robin Edward Gibbs |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Manager |
Correspondence Address | Whitehouse Cottage Horsemanside Avestock Brentwood Essex CM14 5SS |
Secretary Name | Mrs Gillian Yvonne Gibbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Whitehouse Cottage Horsemanside Navestock Brentwood Essex CM14 5SS |
Director Name | Mr Ian Charles Gibbs |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 October 1999) |
Role | Manager |
Correspondence Address | 63 Heath Row Bishops Stortford Hertfordshire CM23 2BH |
Registered Address | 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£129,087 |
Cash | £919 |
Current Liabilities | £290,901 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
5 August 2004 | Dissolved (1 page) |
---|---|
5 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 February 2004 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
27 February 2003 | Liquidators statement of receipts and payments (5 pages) |
21 August 2002 | Liquidators statement of receipts and payments (5 pages) |
24 August 2001 | Appointment of a voluntary liquidator (1 page) |
24 August 2001 | Resolutions
|
24 August 2001 | Statement of affairs (21 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: truckworld unit 14 oliver road west thurrock essex RM20 3ED (1 page) |
8 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
14 February 2001 | Return made up to 03/12/00; full list of members (6 pages) |
29 June 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
8 June 2000 | Return made up to 03/12/99; full list of members (7 pages) |
23 February 2000 | Director resigned (1 page) |
28 October 1999 | Accounting reference date extended from 31/08/99 to 30/11/99 (1 page) |
17 December 1998 | Return made up to 03/12/98; full list of members
|
18 November 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
19 January 1998 | Return made up to 03/12/97; full list of members
|
5 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
5 December 1997 | Registered office changed on 05/12/97 from: 200 the grove stratford london E15 1NS (1 page) |
9 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
28 November 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
1 March 1996 | Return made up to 03/12/95; full list of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
15 November 1994 | Accounts for a small company made up to 31 August 1994 (6 pages) |
4 November 1993 | Accounts for a small company made up to 31 August 1993 (6 pages) |
26 November 1986 | Return made up to 14/11/86; full list of members (4 pages) |