Rectory Lane
Maldon
Essex
CM9 6SW
Director Name | Bradley Graham Aspess |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1994(3 years, 8 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Retailer |
Correspondence Address | Woodham Mortimer House Rectory Lane Woodham Mortimer Maldon Essex CM9 6SW |
Secretary Name | Jaqueline Ann Aspess |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1994(4 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | Woodham Mortimer House Rectory Lane Maldon Essex CM9 6SW |
Director Name | Frank Xavier Daranjo |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1998(7 years, 5 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Purchasing Director |
Correspondence Address | 182 Whitehorse Road Croydon Surrey CR0 2LA |
Director Name | Stephen Francis Mandy |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 2 Oaklands Grove London W12 0JA |
Director Name | Colin Newman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 13 Burgess Hill London NW2 2DD |
Director Name | Ian Rosenblatt |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 August 1994) |
Role | Company Director |
Correspondence Address | Bank House Stanmore Hill Stanmore Middlesex HA7 3DS |
Secretary Name | Global Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 December 1994) |
Correspondence Address | 2nd Floor Twyman House 31-39 Camden Road London NW1 9LF |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,243,000 |
Gross Profit | £2,286,000 |
Net Worth | -£177,000 |
Cash | £504,000 |
Current Liabilities | £3,279,000 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
2 February 2005 | Dissolved (1 page) |
---|---|
2 November 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
27 October 2003 | Liquidators statement of receipts and payments (5 pages) |
29 April 2003 | Liquidators statement of receipts and payments (5 pages) |
26 November 2002 | Liquidators statement of receipts and payments (5 pages) |
23 April 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
27 April 2001 | Liquidators statement of receipts and payments (5 pages) |
18 May 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
28 April 2000 | Statement of affairs (20 pages) |
28 April 2000 | Appointment of a voluntary liquidator (2 pages) |
28 April 2000 | Resolutions
|
13 April 2000 | Registered office changed on 13/04/00 from: regent house 1 pratt mews london NW1 0AD (1 page) |
21 October 1999 | Return made up to 29/08/99; full list of members (6 pages) |
19 October 1999 | Full accounts made up to 31 January 1999 (16 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Director resigned (1 page) |
9 November 1998 | Return made up to 29/08/98; full list of members (6 pages) |
7 August 1998 | Full accounts made up to 31 January 1998 (16 pages) |
4 March 1998 | New director appointed (2 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: 2ND floor twyman house 31/39 camden road london NW1 9LF (1 page) |
17 November 1997 | Full accounts made up to 31 January 1997 (16 pages) |
7 November 1997 | Return made up to 29/08/97; full list of members (6 pages) |
25 March 1997 | Full accounts made up to 31 May 1996 (15 pages) |
16 January 1997 | Accounting reference date shortened from 31/05 to 31/01 (1 page) |
17 October 1996 | Return made up to 29/08/96; full list of members
|
31 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1996 | Full accounts made up to 31 May 1995 (14 pages) |
22 November 1995 | Particulars of mortgage/charge (4 pages) |
11 October 1995 | Return made up to 29/08/95; full list of members (6 pages) |
24 March 1995 | Accounts for a small company made up to 27 May 1994 (5 pages) |