Grange Road
Pleshey
Essex
CM3 1HZ
Director Name | Mr Nicholas Frank Darlington |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1992(2 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Red Tiles Little Bentley Colchester Essex CO7 8TA |
Secretary Name | Land Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 1999(9 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months |
Correspondence Address | Woods Farm Grange Road, Pleshey Chelmsford Essex CM3 1HZ |
Director Name | Thomas Alfred Parkhouse |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 68 Hillside Banstead Surrey SM7 1HF |
Director Name | Maurice Darlington |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 30 May 1993) |
Role | Company Director |
Correspondence Address | Pleshey Grange Pleshey Chelmsford Essex CM3 1HZ |
Secretary Name | Willow Taxation & Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1991(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 1999) |
Correspondence Address | 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £292,089 |
Cash | £13,288 |
Current Liabilities | £2,026,872 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
5 August 2009 | Bona Vacantia disclaimer (2 pages) |
---|---|
13 February 2007 | Bona Vacantia disclaimer (2 pages) |
10 March 2002 | Dissolved (1 page) |
10 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
16 November 2000 | Declaration of solvency (3 pages) |
16 November 2000 | Appointment of a voluntary liquidator (1 page) |
16 November 2000 | Resolutions
|
7 November 2000 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
4 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
3 November 1999 | New secretary appointed (1 page) |
3 November 1999 | Secretary resigned (1 page) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
17 May 1999 | Return made up to 27/04/99; full list of members (5 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Return made up to 27/04/98; no change of members (4 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
16 March 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Registered office changed on 03/02/98 from: addept hse 34A sydenham rd croydon surrey cro 2EF (1 page) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Return made up to 27/04/97; no change of members
|
4 May 1997 | Accounts made up to 30 June 1996 (9 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Return made up to 27/04/96; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1994 (5 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
29 November 1995 | Director resigned (2 pages) |
16 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |