Bowers Gifford
Basildon
Essex
SS13 2JA
Director Name | Mr David John Grace |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(4 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 85 Highlands Road Bowers Gifford Basildon Essex SS13 2JA |
Director Name | Mrs Lorraine Lillian Grace |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(4 years after company formation) |
Appointment Duration | 6 years (resigned 31 March 1998) |
Role | Secretary |
Correspondence Address | 85 Highlands Road Bowers Gifford Basildon Essex SS13 2JA |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,225,335 |
Gross Profit | £231,440 |
Net Worth | £2,423 |
Cash | £66,835 |
Current Liabilities | £188,849 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 February 2002 | Dissolved (1 page) |
---|---|
23 November 2001 | Liquidators statement of receipts and payments (5 pages) |
23 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2001 | Director resigned (1 page) |
5 September 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2001 | Sec of state's release of liq (1 page) |
6 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 July 2001 | O/C - replacement of liquidator (5 pages) |
6 July 2001 | Appointment of a voluntary liquidator (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
4 September 2000 | Liquidators statement of receipts and payments (5 pages) |
24 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Appointment of a voluntary liquidator (2 pages) |
28 August 1998 | Statement of affairs (5 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX (1 page) |
5 December 1997 | Particulars of mortgage/charge (6 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: unit 2 hodgson court hodgson way wickford essex SS11 8XR (1 page) |
25 March 1997 | Return made up to 24/03/97; no change of members (4 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 March 1996 | Return made up to 24/03/96; no change of members (4 pages) |
4 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
21 March 1995 | Return made up to 24/03/95; full list of members (6 pages) |