Pump Lane, Purleigh
Chelmsford
Essex
CM3 6PF
Secretary Name | Mr Michael Hanna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1998(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Turpins Avenue Holland On Sea Essex CO15 5HE |
Director Name | Paul Simon Althasen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 year after company formation) |
Appointment Duration | -1 years, 6 months (resigned 11 March 1991) |
Role | Sales Partner |
Correspondence Address | 38 Lodwick Shoeburyness Southend On Sea SS3 9HW |
Director Name | Mr Robert Stanley Needleman |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 year after company formation) |
Appointment Duration | -1 years, 6 months (resigned 11 March 1991) |
Role | Company Director |
Correspondence Address | 43 Overcliff Westcliff On Sea Essex SS0 7SE |
Secretary Name | Mr Robert Stanley Needleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 year after company formation) |
Appointment Duration | -1 years, 6 months (resigned 11 March 1991) |
Role | Company Director |
Correspondence Address | 43 Overcliff Westcliff On Sea Essex SS0 7SE |
Secretary Name | Merryl Lesley Cornhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 May 1998) |
Role | Telecommunication |
Correspondence Address | Apt 25 Berechurch Hall Berechurch Hall Road Colchester Essex CO2 9NW |
Registered Address | 66 Wigmore Street London W1U 2HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,750,403 |
Gross Profit | £3,745,525 |
Net Worth | £397,824 |
Cash | £32,565 |
Current Liabilities | £2,424,913 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 January 2005 | Receiver ceasing to act (1 page) |
25 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 October 2003 | Receiver ceasing to act (1 page) |
11 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
26 July 2002 | Administrative Receiver's report (12 pages) |
26 July 2002 | Stat of affairs with f 3.10 (93 pages) |
14 January 2002 | Appointment of receiver/manager (1 page) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Full accounts made up to 30 September 2000 (16 pages) |
2 October 2001 | Return made up to 10/09/01; full list of members
|
17 May 2001 | Company name changed wap store LIMITED\certificate issued on 17/05/01 (2 pages) |
30 April 2001 | Company name changed M.P.C. telecom LIMITED\certificate issued on 30/04/01 (2 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2000 | Return made up to 10/09/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
24 February 2000 | Particulars of mortgage/charge (4 pages) |
19 January 2000 | Secretary's particulars changed (2 pages) |
19 January 2000 | Return made up to 10/09/99; full list of members (6 pages) |
8 October 1999 | Director resigned (1 page) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
9 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Return made up to 10/09/98; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Return made up to 10/09/97; full list of members (6 pages) |
27 February 1997 | Accounts for a small company made up to 26 September 1996 (7 pages) |
16 December 1996 | Return made up to 10/09/96; full list of members (6 pages) |
16 December 1996 | Registered office changed on 16/12/96 from: 13A.weston road, southend on sea, essex. SS1 1AS (1 page) |
3 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
2 March 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1996 | Resolutions
|
9 February 1996 | £ nc 1000/100000 25/01/96 (1 page) |
9 February 1996 | Ad 25/01/96--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
31 October 1995 | Return made up to 10/09/95; full list of members (6 pages) |
7 June 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
7 June 1994 | Accounts for a small company made up to 30 September 1993 (10 pages) |
13 January 1993 | Full accounts made up to 30 September 1992 (9 pages) |
24 June 1992 | Full accounts made up to 30 September 1991 (11 pages) |
10 September 1990 | Incorporation (15 pages) |