Little Maplestead Road Gestingthorpe
Halstead
Essex
CO9 3AS
Director Name | Sandra Mary Moss |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 8 months (closed 05 November 2009) |
Role | Company Director |
Correspondence Address | Honeywood Cottage Little Maplestead Road Gestingthorpe Halstead Essex CO9 3AS |
Secretary Name | Sandra Mary Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 8 months (closed 05 November 2009) |
Role | Company Director |
Correspondence Address | Honeywood Cottage Little Maplestead Road Gestingthorpe Halstead Essex CO9 3AS |
Director Name | Gary Albert Hall |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1999(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 05 November 2009) |
Role | Company Director |
Correspondence Address | 28 Victoria Road Maldon Essex CM9 5HF |
Director Name | Mark James Hills |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 August 2002) |
Role | Contacts Director |
Correspondence Address | 74 Oaklands Avenue Colchester Essex CO3 5ET |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £26,841 |
Current Liabilities | £902,178 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 May 2009 | Liquidators statement of receipts and payments to 13 April 2009 (5 pages) |
23 October 2008 | Liquidators statement of receipts and payments to 13 October 2008 (5 pages) |
28 April 2008 | Liquidators statement of receipts and payments to 13 October 2008 (5 pages) |
23 October 2007 | Liquidators statement of receipts and payments (5 pages) |
2 May 2007 | Liquidators statement of receipts and payments (5 pages) |
1 November 2006 | Liquidators statement of receipts and payments (5 pages) |
2 May 2006 | Liquidators statement of receipts and payments (6 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
26 April 2005 | Liquidators statement of receipts and payments (5 pages) |
19 October 2004 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Appointment of a voluntary liquidator (1 page) |
16 October 2003 | Statement of affairs (7 pages) |
16 October 2003 | Resolutions
|
30 September 2003 | Notice of completion of voluntary arrangement (7 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: priestley house priestley gardens chadwell heath essex RM6 4SN (1 page) |
23 July 2003 | Annual report for form 1.3 (9 pages) |
30 May 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2003 (3 pages) |
6 May 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
6 March 2003 | Return made up to 02/02/03; full list of members
|
17 December 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
11 September 2002 | Director resigned (1 page) |
30 May 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
6 March 2002 | Return made up to 02/02/02; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 February 2000 | Return made up to 02/02/00; full list of members
|
25 November 1999 | Director's particulars changed (1 page) |
25 November 1999 | New director appointed (3 pages) |
5 March 1999 | Return made up to 02/02/99; no change of members (4 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 September 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 March 1998 | Return made up to 02/02/98; no change of members (4 pages) |
12 March 1997 | Return made up to 02/02/97; full list of members
|
27 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
29 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |