Hillwood Grove
Hutton Shenfield
Essex
CM13 2PD
Director Name | Mr Andrew Leroy Hodgson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1992(2 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Printer |
Correspondence Address | 1 Hanover Place Warley Brentwood Essex CM14 5WE |
Secretary Name | Mr Andrew Leroy Hodgson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1992(2 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Hanover Place Warley Brentwood Essex CM14 5WE |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,740,460 |
Gross Profit | £659,764 |
Net Worth | £169,534 |
Cash | £605 |
Current Liabilities | £414,773 |
Latest Accounts | 30 November 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
3 September 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
3 September 2007 | Liquidators statement of receipts and payments (5 pages) |
3 September 2007 | Liquidators statement of receipts and payments (5 pages) |
8 June 2007 | Liquidators statement of receipts and payments (5 pages) |
20 February 2007 | S/S cert. Release of liquidator (1 page) |
12 January 2007 | C/O removal of liquidator (14 pages) |
12 January 2007 | Resignation of a liquidator (1 page) |
19 December 2006 | Liquidators statement of receipts and payments (5 pages) |
9 June 2006 | Liquidators statement of receipts and payments (5 pages) |
16 December 2005 | Liquidators statement of receipts and payments (5 pages) |
22 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 December 2004 | Liquidators statement of receipts and payments (5 pages) |
9 June 2004 | Liquidators statement of receipts and payments (5 pages) |
16 July 2003 | Full accounts made up to 30 November 2002 (9 pages) |
9 June 2003 | Statement of affairs (8 pages) |
9 June 2003 | Resolutions
|
9 June 2003 | Appointment of a voluntary liquidator (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: colour offset house unit 10 sterling industrial estate rainham road south dagenham essex RM10 8TX (1 page) |
9 February 2003 | Return made up to 14/01/03; full list of members
|
14 May 2002 | Full accounts made up to 30 November 2001 (9 pages) |
21 January 2002 | Return made up to 14/01/02; full list of members
|
20 June 2001 | Full accounts made up to 30 November 2000 (9 pages) |
23 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
18 May 2000 | Full accounts made up to 30 November 1999 (9 pages) |
20 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
9 May 1999 | Full accounts made up to 30 November 1998 (13 pages) |
3 March 1999 | Return made up to 14/01/99; no change of members
|
1 May 1998 | Full accounts made up to 30 November 1997 (11 pages) |
5 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
24 June 1997 | Director's particulars changed (1 page) |
22 May 1997 | Full accounts made up to 30 November 1996 (11 pages) |
20 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 1996 | Full accounts made up to 30 November 1995 (12 pages) |
23 February 1996 | Return made up to 14/01/96; no change of members (4 pages) |
26 September 1995 | Full accounts made up to 30 November 1994 (13 pages) |