Basildon
Essex
SS16 5SJ
Secretary Name | Kevin John Gilmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1992(2 years after company formation) |
Appointment Duration | 17 years, 6 months (closed 30 December 2009) |
Role | Company Director |
Correspondence Address | 70a Railway Approach Basildon Essex SS15 6JX |
Director Name | Kevin John Gilmore |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1996(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 30 December 2009) |
Role | Secretary |
Correspondence Address | 70a Railway Approach Basildon Essex SS15 6JX |
Director Name | Mr David Sowerby |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 30 December 2009) |
Role | Company Director |
Correspondence Address | Cna Building Jebel Ali Free Zone Dubia 16753 UAE |
Director Name | Mr Dennis Malcolm Bussell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(2 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairlawn Woodland Walk Ferndown Dorset BH22 9LP |
Director Name | Mr David Sowerby |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 February 2000) |
Role | Company Director |
Correspondence Address | Cna Building Jebel Ali Free Zone Dubia 16753 UAE |
Director Name | Manohar Lahori |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2002(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | Cna Building Jebel Ali Free Zone Dubai 16753 United Arab Emirates |
Director Name | Shilpa Sheru Lahori |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2002(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | Cna Building Jebel Ali Free Zone Dubai 16753 United Arab Emirates |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,348,181 |
Gross Profit | £1,572,103 |
Cash | £220 |
Current Liabilities | £2,820,904 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 August 2009 | Liquidators statement of receipts and payments to 22 July 2009 (5 pages) |
23 February 2009 | Liquidators statement of receipts and payments to 22 January 2009 (5 pages) |
4 August 2008 | Liquidators statement of receipts and payments to 22 July 2008 (5 pages) |
8 February 2008 | Liquidators statement of receipts and payments (5 pages) |
3 August 2007 | Liquidators statement of receipts and payments (5 pages) |
12 February 2007 | Liquidators statement of receipts and payments (5 pages) |
1 August 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
29 July 2005 | Liquidators statement of receipts and payments (7 pages) |
30 July 2004 | Appointment of a voluntary liquidator (1 page) |
30 July 2004 | Resolutions
|
30 July 2004 | Statement of affairs (8 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: unit A6 orwell close marsh way rainham essex RM13 8UB (1 page) |
13 April 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
17 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
19 November 2002 | Auditor's resignation (1 page) |
12 November 2002 | Location of register of members (1 page) |
3 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
7 June 2002 | Ad 16/05/02--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages) |
7 June 2002 | Particulars of contract relating to shares (4 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | £ nc 400000/500000 16/05/02 (2 pages) |
10 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
30 July 2001 | Particulars of contract relating to shares (5 pages) |
30 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
30 July 2001 | Ad 21/07/00--------- £ si 50000@1=50000 £ ic 350000/400000 (2 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Nc inc already adjusted 21/07/00 (2 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
1 September 2000 | Return made up to 30/06/00; full list of members (6 pages) |
1 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2000 | Director resigned (1 page) |
2 February 2000 | £ nc 250000/350000 15/12/99 (1 page) |
2 February 2000 | Resolutions
|
2 February 2000 | Ad 15/12/99--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages) |
10 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (17 pages) |
29 April 1999 | Ad 29/03/99--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages) |
29 April 1999 | Particulars of contract relating to shares (4 pages) |
8 April 1999 | Resolutions
|
8 April 1999 | £ nc 150000/250000 29/03/99 (2 pages) |
29 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
16 April 1998 | £ nc 100000/150000 30/03/98 (1 page) |
16 April 1998 | Ad 30/03/98--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
16 April 1998 | Particulars of contract relating to shares (3 pages) |
16 April 1998 | Resolutions
|
1 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Ad 29/09/97--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
20 October 1997 | £ nc 50000/100000 29/09/97 (1 page) |
6 October 1997 | Return made up to 30/06/97; full list of members (7 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
22 July 1996 | Return made up to 30/06/96; full list of members
|
7 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
30 November 1995 | Ad 23/11/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | £ nc 1000/50000 23/11/95 (1 page) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 July 1990 | Incorporation (16 pages) |