Burnham On Crouch
Essex
CM0 8EY
Director Name | Mr John William Hardy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 02 March 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Rivermead 7 Wayfarer Gardens Burnham On Crouch Essex CM0 8HL |
Secretary Name | Mrs Susan Hardy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 02 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivermead 7 Wayfarer Gardens Burnham On Crouch Essex CM0 8HL |
Secretary Name | Mrs Evelyn Daphne Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Eastern Boathouse Belvedere Road Burnham-On-Crouch Essex CM0 8AT |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £61,525 |
Cash | £19,399 |
Current Liabilities | £61,566 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
2 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2008 | Liquidators statement of receipts and payments to 4 December 2008 (5 pages) |
18 December 2007 | Liquidators statement of receipts and payments (5 pages) |
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
14 December 2006 | Liquidators statement of receipts and payments (5 pages) |
29 June 2006 | Statement of affairs (5 pages) |
21 June 2006 | Liquidators statement of receipts and payments (5 pages) |
4 January 2006 | Liquidators statement of receipts and payments (5 pages) |
20 June 2005 | Liquidators statement of receipts and payments (5 pages) |
16 December 2004 | Liquidators statement of receipts and payments (5 pages) |
14 June 2004 | Liquidators statement of receipts and payments (5 pages) |
17 December 2003 | Liquidators statement of receipts and payments (5 pages) |
17 June 2003 | Liquidators statement of receipts and payments (5 pages) |
19 December 2002 | Liquidators statement of receipts and payments (5 pages) |
25 June 2002 | Liquidators statement of receipts and payments (6 pages) |
24 December 2001 | Liquidators statement of receipts and payments (6 pages) |
2 January 2001 | Declaration of solvency (3 pages) |
2 January 2001 | Appointment of a voluntary liquidator (1 page) |
2 January 2001 | Resolutions
|
22 December 2000 | Registered office changed on 22/12/00 from: mildmay house foundry lane mildmay industrial e burnham on crouch essex CM0 8SH (1 page) |
15 December 2000 | Company name changed duerr engineering LIMITED\certificate issued on 18/12/00 (2 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
15 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
8 February 2000 | Director's particulars changed (1 page) |
23 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
19 January 1999 | Return made up to 13/01/99; full list of members (4 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: eastern boathouse belvedere road burnham-on-crouch essex cmo 8AT (1 page) |
22 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
21 January 1998 | Return made up to 13/01/98; full list of members (5 pages) |
15 October 1997 | Accounting reference date extended from 30/09/97 to 31/01/98 (1 page) |
16 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 January 1997 | Return made up to 13/01/97; no change of members (3 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | Secretary's particulars changed (1 page) |
15 July 1996 | Return made up to 13/01/96; full list of members (5 pages) |
15 July 1996 | New secretary appointed (1 page) |
30 May 1996 | Director's particulars changed (1 page) |
2 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |