Pitsea
Basildon
Essex
SS13 2ES
Secretary Name | Mrs Edith Joan Lines |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1992(same day as company formation) |
Role | Machinest |
Correspondence Address | 19 Avondale Road Vange Basildon Essex SS16 4TT |
Director Name | Trevor John Lines |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2000(8 years, 2 months after company formation) |
Appointment Duration | 24 years |
Role | Foreman |
Country of Residence | United Kingdom |
Correspondence Address | 61 Edinburgh Way Pitsea Basildon Essex SS13 3RL |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992 |
Appointment Duration | 4 days (resigned 24 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992 |
Appointment Duration | 4 days (resigned 24 February 1992) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mrs Edith Joan Lines |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Role | Machinest |
Correspondence Address | 19 Avondale Road Vange Basildon Essex SS16 4TT |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £355,485 |
Gross Profit | £101,789 |
Net Worth | £2,200 |
Cash | £6,757 |
Current Liabilities | £47,388 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
15 January 2005 | Dissolved (1 page) |
---|---|
15 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 October 2004 | Liquidators statement of receipts and payments (5 pages) |
22 June 2004 | Liquidators statement of receipts and payments (5 pages) |
29 December 2003 | Liquidators statement of receipts and payments (5 pages) |
23 June 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2002 | Resolutions
|
4 January 2002 | Statement of affairs (6 pages) |
20 December 2001 | Appointment of a voluntary liquidator (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: 52 great eastern street london EC2A 3EP (1 page) |
12 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
15 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
6 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
10 June 1999 | Return made up to 24/02/99; full list of members (5 pages) |
20 October 1998 | Full accounts made up to 28 February 1998 (10 pages) |
20 May 1998 | Return made up to 24/02/98; no change of members (4 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: 6 porter street baker street london W1M 1HZ (1 page) |
1 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
18 September 1996 | Full accounts made up to 29 February 1996 (8 pages) |
11 July 1996 | Return made up to 24/02/96; full list of members (6 pages) |
23 June 1995 | Full accounts made up to 28 February 1995 (8 pages) |
7 March 1995 | Return made up to 24/02/95; no change of members
|