Kingsway
South Woodham Ferrers
Essex
CM3 5QH
Secretary Name | Carol Molyneux |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1995(5 years, 1 month after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | Molyneux House Kingsway South Woodham Ferrers Chelmsford Essex CM3 5QH |
Director Name | Stuart Vince Harrison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 September 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 November 1994) |
Role | Leasing Broker |
Correspondence Address | 16 Beresford Court Park Road East Twickenham Middlesex TW1 2PU |
Director Name | Mr William Lawrie Paulin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 1995) |
Role | Leasing Broker |
Correspondence Address | 68 Brook Lane Galleywood Chelmsford CM2 8NN |
Director Name | Mr David Trevor Shipp |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 November 1994) |
Role | Certified Accountant |
Correspondence Address | 44 Uplands Road Benfleet Essex SS7 5AY |
Director Name | Mr Grahame Edgar Thomas |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 November 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | High House High Road Horndon On The Hill Stanford Le Hope Essex SS17 8LD |
Secretary Name | Mr Grahame Edgar Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High House High Road Horndon On The Hill Stanford Le Hope Essex SS17 8LD |
Secretary Name | Stephen Henry Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | Molyneux House Kingsway South Woodham Ferrers Essex CM3 5QH |
Director Name | John William Murdoch |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | 9 Malvern Drive Seven Kings Ilford Essex IG3 9DR |
Director Name | Brookes International Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(4 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 1995) |
Correspondence Address | 27 - 29 Lower Pembroke Street Dublin 2 Irish |
Registered Address | C/O Frost Business Recovery Ltd Square Root Business Centre 102 Windmill Road Croydon CR0 2XQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £565,003 |
Gross Profit | £476,847 |
Net Worth | £360,177 |
Cash | £10,853 |
Current Liabilities | £134,803 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
4 November 2006 | Dissolved (1 page) |
---|---|
4 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 August 2006 | Liquidators statement of receipts and payments (5 pages) |
28 July 2006 | Liquidators statement of receipts and payments (5 pages) |
30 January 2006 | Liquidators statement of receipts and payments (5 pages) |
9 August 2005 | Liquidators statement of receipts and payments (5 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: the old halsall arms 2 summerwood lane halsall L39 8RJ (1 page) |
10 February 2005 | Liquidators statement of receipts and payments (5 pages) |
23 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
23 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
14 July 2004 | Notice of discharge of Administration Order (4 pages) |
10 February 2004 | Appointment of a voluntary liquidator (1 page) |
10 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
10 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Statement of affairs (6 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: 100 wakefield road lepton huddersfield HD8 0DL (1 page) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2003 | Notice of variation of an Administration Order (3 pages) |
26 March 2003 | Notice of result of meeting of creditors (3 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: the old post office 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page) |
4 March 2003 | Statement of administrator's proposal (24 pages) |
24 December 2002 | Administration Order (4 pages) |
24 December 2002 | Notice of Administration Order (1 page) |
15 October 2002 | Return made up to 12/09/02; full list of members (6 pages) |
20 June 2002 | Total exemption full accounts made up to 31 October 2000 (14 pages) |
29 April 2002 | Particulars of mortgage/charge (7 pages) |
1 February 2002 | Full accounts made up to 31 October 1999 (13 pages) |
27 November 2001 | Return made up to 12/09/01; full list of members
|
13 April 2001 | Registered office changed on 13/04/01 from: thornton house 104 haltwhistle road south woodham ferrers essex CM3 5ZF (1 page) |
3 October 2000 | Director resigned (1 page) |
2 October 2000 | Return made up to 12/09/00; full list of members
|
6 March 2000 | Notice of completion of voluntary arrangement (4 pages) |
10 December 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 December 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 1998 (4 pages) |
20 November 1998 | Return made up to 12/09/98; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 October 1997 (12 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: stanhope house 22 bourne court unity trading estate woodford green essex IG8 8HD (1 page) |
9 March 1998 | New director appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 October 1996 (12 pages) |
19 January 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 1997 (4 pages) |
22 December 1997 | Return made up to 12/09/96; full list of members (5 pages) |
8 December 1997 | Return made up to 12/09/97; full list of members
|
5 November 1997 | £ nc 1000/201000 31/10/95 (1 page) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
23 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
20 November 1996 | Administrative Receiver's report (4 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page) |
3 October 1996 | Appointment of receiver/manager (1 page) |
5 September 1996 | Accounts for a small company made up to 31 October 1994 (5 pages) |
5 September 1996 | Full accounts made up to 31 October 1995 (15 pages) |
11 May 1995 | Particulars of mortgage/charge (3 pages) |
18 October 1994 | Return made up to 12/09/94; full list of members (5 pages) |
26 February 1992 | Ad 18/01/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 September 1990 | Incorporation (13 pages) |