Eastwood
Leigh On Sea
Essex
SS9 5DQ
Director Name | Mr John Alan Bridge |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Kings Road Westcliff On Sea Essex SS0 8LL |
Director Name | Roy Gregory Claydon |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2002(10 years after company formation) |
Appointment Duration | 22 years |
Role | Accountant |
Correspondence Address | 21 Cromwell Road Brentwood Essex CM14 5DT |
Secretary Name | Mr Ian Richie Bridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2005(12 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | Ramblers Lodge, Hillside Road Eastwood Leigh On Sea Essex SS9 5DQ |
Director Name | Mrs Eileen Maisie Bridge |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 189 Benfleet Road Hadleigh Benfleet Essex SS7 1QG |
Secretary Name | Mr John Alan Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Kings Road Westcliff On Sea Essex SS0 8LL |
Secretary Name | Roy Gregory Claydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2005) |
Role | Accountant |
Correspondence Address | 21 Cromwell Road Brentwood Essex CM14 5DT |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £580,194 |
Gross Profit | £78,236 |
Net Worth | £10,735 |
Current Liabilities | £54,274 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 March 2007 | Dissolved (1 page) |
---|---|
6 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 2005 | Statement of affairs (6 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Appointment of a voluntary liquidator (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 303 london rd hadleigh essex (1 page) |
4 May 2005 | Return made up to 31/03/05; full list of members
|
9 April 2005 | Full accounts made up to 31 March 2004 (9 pages) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
23 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
21 February 2003 | Director resigned (1 page) |
17 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | Return made up to 31/03/02; full list of members (7 pages) |
29 March 2002 | Director resigned (1 page) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
30 June 2000 | Return made up to 31/03/00; full list of members
|
24 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
16 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
8 April 1997 | Return made up to 31/03/96; no change of members (4 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
5 July 1995 | Return made up to 31/03/95; full list of members (6 pages) |
31 March 1992 | Incorporation (17 pages) |