Dedham
Essex
CO7 6HZ
Secretary Name | David James Head |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1992(1 year, 12 months after company formation) |
Appointment Duration | 11 years (closed 12 August 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Grange Avenue Lower Mayland Essex CM3 6BG |
Director Name | Mr Peter Allen |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 26 Pentridge Close Cramlington Northumberland NE23 9QF |
Director Name | Mr Robin David Frommholz |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 19 Stream Valley Road Lower Bourne Farnham Surrey GU10 3LT |
Secretary Name | Mr Peter Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year after company formation) |
Appointment Duration | 12 months (resigned 29 July 1992) |
Role | Company Director |
Correspondence Address | 26 Pentridge Close Cramlington Northumberland NE23 9QF |
Registered Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LQ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £208,336 |
Gross Profit | £16,692 |
Current Liabilities | £38,895 |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 March 2003 | Application for striking-off (1 page) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
1 October 2002 | Return made up to 28/08/02; full list of members (6 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
5 October 2001 | Return made up to 28/08/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 30 April 2000 (13 pages) |
5 October 2000 | Return made up to 28/08/00; full list of members (6 pages) |
24 August 2000 | Full accounts made up to 30 April 1999 (12 pages) |
24 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
26 May 1999 | Full accounts made up to 30 April 1998 (12 pages) |
8 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
2 September 1998 | Full accounts made up to 30 April 1997 (14 pages) |
29 October 1997 | Return made up to 01/08/97; full list of members (6 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | £ nc 50000/100000 01/10/97 (1 page) |
20 October 1997 | Resolutions
|
16 October 1997 | Ad 01/10/97--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
21 May 1997 | Director's particulars changed (1 page) |
27 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
4 September 1996 | Return made up to 01/08/96; no change of members (4 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
19 January 1996 | Registered office changed on 19/01/96 from: grange farm grange avenue lower mayland essex CM3 6BG (1 page) |