Pilgrims Hatch
Brentwood
Essex
CM15 9PU
Director Name | Mr Marc Anthony Johnson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Printer |
Correspondence Address | Brixton Villa 280 Baddow Road Chelmsford Essex CM2 9QX |
Secretary Name | Mr John Phillip Hawtree |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1993(4 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Sectretary |
Correspondence Address | 236 Hatch Road Pilgrims Hatch Brentwood Essex CM15 9PU |
Director Name | Mr John Francis Mooney |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 19 October 1994) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 37 Herbert Road Emerson Park Hornchurch Essex RM11 3LH |
Director Name | Richard Piers Staines |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 November 2001) |
Role | Salesman |
Correspondence Address | Rayne Hatch Farm Barn Rayne Hatch Stisted Briantree Essex CM77 8BY |
Secretary Name | Mr John Francis Mooney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Herbert Road Emerson Park Hornchurch Essex RM11 3LH |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £77,452 |
Cash | £6,800 |
Current Liabilities | £815,074 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
26 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
26 January 2007 | Liquidators statement of receipts and payments (5 pages) |
25 October 2006 | Liquidators statement of receipts and payments (5 pages) |
4 April 2006 | Liquidators statement of receipts and payments (5 pages) |
6 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
15 October 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
17 October 2003 | Liquidators statement of receipts and payments (5 pages) |
2 April 2003 | Liquidators statement of receipts and payments (5 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | Appointment of a voluntary liquidator (1 page) |
5 April 2002 | Statement of affairs (9 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 37B new cavendish street london W1M 8JR (1 page) |
15 November 2001 | Return made up to 06/10/01; full list of members (7 pages) |
15 November 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
15 November 2001 | Director resigned (1 page) |
12 September 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
24 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
21 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 December 1999 | Return made up to 06/10/99; full list of members (7 pages) |
26 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
13 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
1 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
12 November 1997 | Return made up to 06/10/97; no change of members
|
18 March 1997 | Full accounts made up to 30 September 1996 (11 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Return made up to 06/10/96; no change of members (4 pages) |
27 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
17 October 1995 | Director's particulars changed (2 pages) |
17 October 1995 | Return made up to 06/10/95; full list of members
|
18 September 1995 | Director resigned (2 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |