Little Burstead
Billericay
Essex
CM12 9TT
Secretary Name | Paul Wallis |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2000(6 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Transport Manager |
Correspondence Address | 15 East Thorpe Basildon Essex SS14 1LY |
Secretary Name | Debra Romero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | The Burr's Green Lane Little Burstead Billericay Essex CM12 9TT |
Director Name | Mehmet Mustafa |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 17 September 1998) |
Role | Waste Paper |
Correspondence Address | 102 Polsteads Basildon Essex SS16 4PL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Meridian House, 62 Station Road London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £582,268 |
Gross Profit | £244,801 |
Net Worth | £63,721 |
Current Liabilities | £170,077 |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
17 April 2003 | Dissolved (1 page) |
---|---|
17 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 September 2002 | Liquidators statement of receipts and payments (5 pages) |
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 September 2001 | Liquidators statement of receipts and payments (5 pages) |
19 September 2000 | Statement of affairs (6 pages) |
19 September 2000 | Appointment of a voluntary liquidator (1 page) |
19 September 2000 | Resolutions
|
5 September 2000 | Registered office changed on 05/09/00 from: audit house 151 high street billericay essex CM12 9AJ (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
29 September 1999 | Return made up to 20/09/99; full list of members
|
8 March 1999 | Full accounts made up to 31 July 1998 (13 pages) |
27 October 1998 | Return made up to 20/09/98; full list of members
|
1 June 1998 | Full accounts made up to 31 July 1997 (13 pages) |
4 December 1996 | Full accounts made up to 31 July 1996 (13 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Full accounts made up to 31 July 1995 (13 pages) |
31 October 1995 | Return made up to 20/09/95; no change of members
|