Blackmor End
Essex
CM7 4DU
Director Name | Mr Stephen McAvoy |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | Acorn House 8 Woodview Close Colchester Essex CO4 0QW |
Director Name | Mr John Richardson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 03 December 2002) |
Role | Sales Director |
Correspondence Address | 15 Holt Drive Wickham Bishops Witham Essex CM8 3JR |
Director Name | Mr John Francis Beal |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1991(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 03 December 2002) |
Role | Accountant |
Correspondence Address | 9 St Johns Avenue Warley Brentwood Essex CM14 5DF |
Secretary Name | Mr John Francis Beal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1991(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 03 December 2002) |
Role | Accountant |
Correspondence Address | 9 St Johns Avenue Warley Brentwood Essex CM14 5DF |
Director Name | Mr Brian Owen |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 14 Heol Y Cae Cefn Coed Merthyr Tydfil Mid Glamorgan CF48 2RT Wales |
Secretary Name | Mr Joseph Derek Jolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 June 1991) |
Role | Company Director |
Correspondence Address | 14 Brookdale Close Upminster Essex RM14 2LU |
Registered Address | Smith & Williamson 1 Riding House St London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,557,087 |
Net Worth | £451,256 |
Cash | £188,296 |
Current Liabilities | £2,676,424 |
Latest Accounts | 29 April 1990 (33 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 April 2002 | Receiver ceasing to act (2 pages) |
11 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
11 January 2002 | Receiver's abstract of receipts and payments (2 pages) |
22 January 2001 | Receiver's abstract of receipts and payments (2 pages) |
21 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
14 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
8 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
17 January 1996 | Receiver's abstract of receipts and payments (2 pages) |