Hullbridge Road
Rayleigh
Essex
SS6 9QS
Director Name | Miss Kim Harrold |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 08 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rose Garden 35a Aldermans Hill Hockley Essex SS5 4RP |
Director Name | Terry Christopher Harrold |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 08 July 2015) |
Role | Company Director |
Correspondence Address | Hanover House Hullbridge Road Rayleigh Essex SS6 9QS |
Secretary Name | Jeanette Patricia Harrold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 08 July 2015) |
Role | Company Director |
Correspondence Address | Hanover House Hullbridge Road Rayleigh Essex SS6 9QS |
Director Name | Mr Michael George |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | Hanover House Hullbridge Road Rayleigh Essex SS6 9QS |
Director Name | Mr Gordon Harrold |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | The Rose Garden Aldermans Hill Hockley Essex Ss5 |
Director Name | Ms Tanya Harrold |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | Hanover House Hullbridge Road Rayleigh Essex SS6 9QS |
Secretary Name | Mr Dino Mubarez Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 97 Hamberts Road South Woodham Ferrers Chelmsford Essex CM3 5TZ |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £161,574 |
Cash | £51,598 |
Current Liabilities | £266,035 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 March |
8 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 8 January 2009 (5 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 8 January 2009 (5 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 8 January 2009 (5 pages) |
8 December 2008 | Liquidators' statement of receipts and payments to 15 November 2008 (5 pages) |
8 December 2008 | Liquidators statement of receipts and payments to 15 November 2008 (5 pages) |
23 May 2008 | Liquidators statement of receipts and payments to 15 November 2008 (5 pages) |
23 May 2008 | Liquidators' statement of receipts and payments to 15 November 2008 (5 pages) |
22 November 2007 | Liquidators statement of receipts and payments (5 pages) |
22 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 December 2006 | Appointment of a voluntary liquidator (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page) |
27 November 2006 | Resolutions
|
27 November 2006 | Statement of affairs (6 pages) |
10 May 2006 | Return made up to 25/03/06; full list of members (7 pages) |
31 March 2005 | Return made up to 25/03/05; full list of members (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Return made up to 25/03/03; full list of members
|
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 September 2002 | Particulars of mortgage/charge (7 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page) |
8 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: c/o pearlman rose 116/117 saffron hill london EC1N 8QS (1 page) |
11 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 March 2001 | Return made up to 25/03/01; full list of members (7 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Return made up to 25/03/00; full list of members (7 pages) |
25 May 2000 | Director resigned (1 page) |
1 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
31 March 1999 | Return made up to 25/03/99; full list of members (8 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1997 | Particulars of mortgage/charge (4 pages) |
13 August 1997 | Particulars of mortgage/charge (8 pages) |
28 April 1997 | Return made up to 25/03/97; no change of members
|
22 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
14 June 1996 | Director resigned (1 page) |
10 May 1996 | Return made up to 25/03/96; full list of members
|
27 December 1995 | Registered office changed on 27/12/95 from: c/o pearlman rose and partners 4/8 ludgate circus london EC4M 7LD (1 page) |
31 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Return made up to 25/03/95; no change of members (6 pages) |
24 June 1992 | Full accounts made up to 31 March 1991 (14 pages) |
7 September 1990 | Full accounts made up to 30 September 1989 (8 pages) |
27 July 1990 | Company name changed hockley golf range LIMITED\certificate issued on 30/07/90 (2 pages) |
7 November 1989 | Accounts made up to 30 September 1988 (9 pages) |
19 April 1989 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
5 December 1988 | Full accounts made up to 30 September 1987 (9 pages) |
25 November 1986 | Company name changed T.G. investments LIMITED\certificate issued on 25/11/86 (2 pages) |
30 July 1985 | Certificate of incorporation (1 page) |