Bocking
Braintree
Essex
CM7 9AU
Director Name | Mark John Deamon Wells |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1992(same day as company formation) |
Role | Salesman |
Correspondence Address | 106 Bradford Street Bocking Braintree Essex CM7 9AU |
Secretary Name | Mark John Deamon Wells |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1992(same day as company formation) |
Role | Computer Consultant/Engineer |
Correspondence Address | 106 Bradford Street Bocking Braintree Essex CM7 9AU |
Director Name | Mr John Edward Harris |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Helston Road Springfield Chelmsford Essex CM1 5JF |
Director Name | Mr David William Pye |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Hornbeam Cottage 5 Pump Lane Danbury Chelmsford Essex CM3 4JP |
Secretary Name | Mr John Pipes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Bell Cottage Saxbys Cowden Edenbridge Kent TN8 7DU |
Director Name | Graham Hill |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(6 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 13 The Glen Peterborough Cambridgeshire PE2 8EH |
Director Name | Gregor Steven Trew |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 47 Bridport Way Braintree Essex CM7 9FP |
Director Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,782,003 |
Gross Profit | £212,522 |
Net Worth | £129,202 |
Cash | £701 |
Current Liabilities | £349,102 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 March 2005 | Dissolved (1 page) |
---|---|
16 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 October 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
1 May 2003 | Liquidators statement of receipts and payments (5 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 5 whitelands business centre terling road hatfield peverel essex CM3 2AG (1 page) |
24 April 2002 | Appointment of a voluntary liquidator (1 page) |
24 April 2002 | Statement of affairs (9 pages) |
24 April 2002 | Resolutions
|
28 January 2002 | Director resigned (1 page) |
31 May 2001 | Accounts made up to 30 September 2000 (17 pages) |
17 May 2001 | Return made up to 27/03/01; full list of members
|
4 May 2000 | Accounts made up to 30 September 1999 (20 pages) |
31 March 2000 | Return made up to 27/03/00; full list of members (7 pages) |
1 February 2000 | New director appointed (2 pages) |
21 October 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
20 October 1999 | Director resigned (1 page) |
23 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 1999 | New director appointed (2 pages) |
3 February 1999 | Accounts made up to 31 March 1998 (23 pages) |
21 April 1998 | Return made up to 27/03/98; no change of members (6 pages) |
3 December 1997 | Accounts made up to 31 March 1997 (21 pages) |
9 April 1997 | Return made up to 27/03/97; full list of members (5 pages) |
4 October 1996 | Accounts made up to 31 March 1996 (20 pages) |
16 April 1996 | Return made up to 27/03/96; full list of members (8 pages) |
1 November 1995 | Accounts made up to 31 March 1995 (17 pages) |
9 April 1995 | Return made up to 27/03/95; no change of members (10 pages) |