Shoeburyness
Southend On Sea
Essex
SS3 8BQ
Secretary Name | Mr Stephen Andrew Samuel Hamill |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 30 Reahill Road Carntall Newtownabbey County Antrim BT36 8SF Northern Ireland |
Director Name | Andrew Michael Stoddart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1992(3 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Old Place Tower Hill Chipperfield Hertfordshire WD4 9LN |
Director Name | Paul Michael Carty |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | 7 Beechwood Gardens Rainham Essex RM13 9HU |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,429,099 |
Gross Profit | £105,693 |
Net Worth | £108,768 |
Current Liabilities | £285,722 |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 November 2003 | Dissolved (1 page) |
---|---|
27 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 August 2003 | Liquidators statement of receipts and payments (5 pages) |
21 May 2003 | Liquidators statement of receipts and payments (5 pages) |
21 November 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 20 old bailey london EC4M 7BH (1 page) |
20 May 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | Sec.state's cert.-release of liq (1 page) |
22 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2002 | O/C - replacement of liquidator (5 pages) |
22 January 2002 | Appointment of a voluntary liquidator (1 page) |
22 January 2002 | O/C - replacement of liquidator (6 pages) |
12 November 2001 | Liquidators statement of receipts and payments (5 pages) |
15 May 2001 | Liquidators statement of receipts and payments (5 pages) |
23 November 2000 | Liquidators statement of receipts and payments (5 pages) |
31 May 2000 | Liquidators statement of receipts and payments (5 pages) |
17 November 1999 | Liquidators statement of receipts and payments (5 pages) |
3 December 1998 | Liquidators statement of receipts and payments (5 pages) |
27 May 1998 | Liquidators statement of receipts and payments (5 pages) |
17 December 1997 | Liquidators statement of receipts and payments (5 pages) |
14 May 1997 | Liquidators statement of receipts and payments (5 pages) |
15 November 1995 | Liquidators statement of receipts and payments (10 pages) |
22 May 1995 | Liquidators statement of receipts and payments (10 pages) |