Dunton Road
Billericay
Essex
CM12 9TY
Secretary Name | Miss Janet Alicia Silver |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1992(3 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Calvers Cottage Billericay Essex CM12 9TY |
Director Name | Mr Alan Stephen Marsh |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 1993) |
Role | Office Manager |
Correspondence Address | 53 Friern Gardens Wickford Essex SS12 0HD |
Director Name | Keith Davis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 October 1993) |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | 16 West Bank Drive South Anston Sheffield South Yorkshire S25 211 |
Registered Address | 314 Regents Park Road Finchley London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £840,536 |
Gross Profit | £178,510 |
Net Worth | -£124,337 |
Current Liabilities | £324,942 |
Latest Accounts | 30 June 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
25 September 2001 | Dissolved (1 page) |
---|---|
25 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
13 July 2000 | Liquidators statement of receipts and payments (5 pages) |
14 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 January 1999 | Liquidators statement of receipts and payments (5 pages) |
23 July 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Liquidators statement of receipts and payments (5 pages) |
14 January 1997 | Appointment of a voluntary liquidator (1 page) |
14 January 1997 | Resolutions
|
14 January 1997 | Statement of affairs (6 pages) |
2 January 1997 | Registered office changed on 02/01/97 from: st clare houe 30-33 minories london EC3N 1DU (1 page) |
13 April 1996 | Full accounts made up to 30 June 1994 (12 pages) |
13 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
22 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
8 March 1995 | Return made up to 12/02/95; full list of members (6 pages) |