Hullbridge
Hockley
Essex
SS5 6LS
Secretary Name | Wendy Lorraine Cobley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 21 October 2008) |
Role | Company Director |
Correspondence Address | Fenn House 25 Riverview Gardens Hullbridge Hockley Essex SS5 6LS |
Director Name | Mr John Cobley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1997(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 21 October 2008) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | Fenn House 25 Riverview Gardens Hillbridge Essex SS5 6LS |
Director Name | Barry Stewart |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | The Croft 19 Hall Lane Upminster Essex RM14 1AF |
Director Name | Daniel James Stewart |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 6 Wanstead Place London E11 2SW |
Secretary Name | Barry Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | The Croft 19 Hall Lane Upminster Essex RM14 1AF |
Director Name | Earnest Edward Parker |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | Fenn House 25 Riverview Gardens Hullbridge Hockley Essex SS5 6LS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £83 |
Cash | £22 |
Current Liabilities | £1,787 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2008 | Application for striking-off (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2004 | Return made up to 24/10/04; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 March 2004 | Accounting reference date extended from 31/07/03 to 31/01/04 (1 page) |
17 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
31 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
20 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
8 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
9 November 1999 | Return made up to 02/11/99; full list of members (4 pages) |
13 October 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
16 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
3 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
26 November 1997 | Return made up to 02/11/97; full list of members
|
8 April 1997 | Accounting reference date extended from 31/01/97 to 31/07/97 (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
15 November 1996 | Return made up to 02/11/96; no change of members (4 pages) |
11 November 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
20 November 1995 | Return made up to 02/11/95; no change of members (4 pages) |
18 September 1995 | Resolutions
|
18 September 1995 | Resolutions
|
18 September 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
1 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 August 1995 | Director resigned;new director appointed (2 pages) |