Langdon Hills
Basildon
Essex
SS16 5NX
Director Name | Mr Owen Roe O Neill |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1996(9 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 06 September 2016) |
Role | Senior Instructional Officer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Tufton Road Rainham Gillingham Kent ME8 7LE |
Director Name | Mr Richard Alfred Soper |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(12 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 06 September 2016) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Hillside House Netherwood Ln Crowle Worcester Worcestershire WR7 4AB |
Director Name | Mr Paul Albert Massey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2015(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 September 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Cottage Gooms Hill Abbots Morton Worcester WR7 4LT |
Director Name | Mr Colin Stainer |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2015(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 September 2016) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 20 Somerset Road Salisbury SP1 3BN |
Director Name | George William Bambrough |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 20 June 1991) |
Role | Consultant |
Correspondence Address | Glendale House 155 High Street Harlington Hayes Middlesex UB3 5DA |
Director Name | Mr Bernard Arthur Bateman |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 June 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Thornsett The Paddock Melmerby Ripon Yorkshire HG4 5HW |
Director Name | Arthur Johnson |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 20 June 1991) |
Role | Retired |
Correspondence Address | 31 Foley Avenue Tettenhall Wood Wolverhampton West Midlands WV6 8LX |
Secretary Name | John Prestage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Farthings 29 Walmers Avenue Higham Rochester Kent ME3 7EH |
Director Name | Mr Kevin McCallister |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 June 2000) |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | 6 Shelley Close The Straits Dudley West Midlands DY3 3DP |
Director Name | John Prestage |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 June 2000) |
Role | Public Health Engr/Consultant |
Correspondence Address | Farthings 29 Walmers Avenue Higham Rochester Kent ME3 7EH |
Director Name | William Andrew Watts |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 December 1996) |
Role | Chief Executive And Secretary |
Correspondence Address | 11 Meadow Way Upminster Essex RM14 3AA |
Director Name | Mr John Hilton Mayfield |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 08 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Foxton Alnmouth Northumberland NE66 3BE |
Director Name | Stanley Tildsley |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 12 May 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carden Avenue Swinton Manchester Lancashire M27 0JX |
Director Name | George West Wingfield |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(12 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 12 May 2015) |
Role | Master Plumber |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Plasnewton Lane Chester Cheshire CH2 1PJ Wales |
Director Name | Mr Ronald Thomas Berry |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(24 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 64 Station Lane Hornchurch Essex RM12 6NB |
Telephone | 01708 463101 |
---|---|
Telephone region | Romford |
Registered Address | 64 Station Lane Hornchurch Essex RM12 6NB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Chartered Institute Of Plumbing & Heating Engineering 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,115 |
Cash | £3,225 |
Current Liabilities | £1,110 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | Application to strike the company off the register (3 pages) |
14 June 2016 | Application to strike the company off the register (3 pages) |
6 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
19 February 2016 | Termination of appointment of Ronald Thomas Berry as a director on 11 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Ronald Thomas Berry as a director on 11 February 2016 (1 page) |
10 February 2016 | Termination of appointment of John Hilton Mayfield as a director on 8 February 2016 (1 page) |
10 February 2016 | Termination of appointment of John Hilton Mayfield as a director on 8 February 2016 (1 page) |
1 July 2015 | Appointment of Mr Colin Stainer as a director on 12 May 2015 (2 pages) |
1 July 2015 | Appointment of Mr Colin Stainer as a director on 12 May 2015 (2 pages) |
12 June 2015 | Termination of appointment of George West Wingfield as a director on 12 May 2015 (1 page) |
12 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Termination of appointment of Stanley Tildsley as a director on 12 May 2015 (1 page) |
12 June 2015 | Appointment of Mr Paul Massey as a director on 12 May 2015 (2 pages) |
12 June 2015 | Appointment of Mr Paul Massey as a director on 12 May 2015 (2 pages) |
12 June 2015 | Termination of appointment of George West Wingfield as a director on 12 May 2015 (1 page) |
12 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Termination of appointment of Stanley Tildsley as a director on 12 May 2015 (1 page) |
1 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
25 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
25 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 June 2013 | Secretary's details changed for Kevin Wellman on 25 March 2013 (2 pages) |
7 June 2013 | Secretary's details changed for Kevin Wellman on 25 March 2013 (2 pages) |
7 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (8 pages) |
15 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
15 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (8 pages) |
14 December 2011 | Appointment of Mr Ronald Thomas Berry as a director (2 pages) |
14 December 2011 | Appointment of Mr Ronald Thomas Berry as a director (2 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
3 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 May 2010 | Director's details changed for Mr Owen Roe O Neill on 26 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Stanley Tildsley on 26 May 2010 (2 pages) |
27 May 2010 | Director's details changed for George West Wingfield on 26 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Owen Roe O Neill on 26 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Stanley Tildsley on 26 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for George West Wingfield on 26 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Richard Alfred Soper on 26 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for Richard Alfred Soper on 26 May 2010 (2 pages) |
4 July 2009 | Return made up to 26/05/09; full list of members (5 pages) |
4 July 2009 | Return made up to 26/05/09; full list of members (5 pages) |
17 June 2009 | Accounts for a small company made up to 31 December 2008 (12 pages) |
17 June 2009 | Accounts for a small company made up to 31 December 2008 (12 pages) |
25 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
25 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
16 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
26 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
22 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
22 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
21 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
16 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 June 2004 | Return made up to 26/05/04; full list of members (8 pages) |
14 June 2004 | Return made up to 26/05/04; full list of members (8 pages) |
18 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 June 2003 | Return made up to 26/05/03; full list of members (8 pages) |
9 June 2003 | Return made up to 26/05/03; full list of members (8 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 June 2002 | Return made up to 26/05/02; full list of members (8 pages) |
14 June 2002 | Return made up to 26/05/02; full list of members (8 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 June 2001 | Return made up to 26/05/01; full list of members
|
18 June 2001 | Return made up to 26/05/01; full list of members
|
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
22 June 2000 | Return made up to 26/05/00; full list of members
|
22 June 2000 | New director appointed (1 page) |
22 June 2000 | Return made up to 26/05/00; full list of members
|
22 June 2000 | New director appointed (1 page) |
14 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 July 1999 | Return made up to 26/05/99; full list of members
|
19 July 1999 | Return made up to 26/05/99; full list of members
|
28 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
5 June 1998 | Return made up to 26/05/98; full list of members (8 pages) |
5 June 1998 | Return made up to 26/05/98; full list of members (8 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
1 July 1997 | Return made up to 26/05/97; full list of members (8 pages) |
1 July 1997 | Return made up to 26/05/97; full list of members (8 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
8 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
8 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
12 June 1996 | Return made up to 26/05/96; full list of members
|
12 June 1996 | Return made up to 26/05/96; full list of members
|
14 June 1995 | Return made up to 26/05/95; full list of members
|
14 June 1995 | Return made up to 26/05/95; full list of members
|
16 March 1995 | New secretary appointed;director resigned (2 pages) |
16 March 1995 | New secretary appointed;director resigned (2 pages) |