Galleywood
Chelmsford
Essex
CM2 8JZ
Director Name | James Dominic Churchward |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1994 |
Appointment Duration | 30 years, 2 months |
Role | Student |
Correspondence Address | Byron Hall Galleywood Chelmsford Essex CM2 8JZ |
Director Name | Mr John Arthur Churchward |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1994 |
Appointment Duration | 30 years, 2 months |
Role | Shipbroker& Shipowner |
Country of Residence | England |
Correspondence Address | Byron Hall Galleywood Chelmsford Essex CM2 8JZ |
Director Name | Kevin Antony Curtis |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1994 |
Appointment Duration | 30 years, 2 months |
Role | Accountant & Company Secretary |
Country of Residence | England |
Correspondence Address | 53 Spring Cross New Ash Green Longfield Kent DA3 8QQ |
Secretary Name | Kevin Antony Curtis |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1994 |
Appointment Duration | 30 years, 2 months |
Role | Accountant & Company Secretary |
Country of Residence | England |
Correspondence Address | 53 Spring Cross New Ash Green Longfield Kent DA3 8QQ |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 96 High Street Barnet Hertfordshire EN5 5SN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,165,321 |
Gross Profit | -£9,789 |
Net Worth | -£122,395 |
Cash | £5,379 |
Current Liabilities | £334,704 |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
27 July 2001 | Dissolved (1 page) |
---|---|
27 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 February 2001 | Liquidators statement of receipts and payments (5 pages) |
3 February 2000 | Appointment of a voluntary liquidator (1 page) |
3 February 2000 | Statement of affairs (6 pages) |
3 February 2000 | Resolutions
|
18 January 2000 | Registered office changed on 18/01/00 from: byron hall stock road chelmsford essex CM2 8JZ (1 page) |
17 March 1999 | Return made up to 24/01/99; full list of members (6 pages) |
17 March 1999 | Ad 05/03/98--------- £ si 64589@1=64589 £ ic 1000/65589 (2 pages) |
17 March 1999 | £ nc 1000/66000 01/03/98 (1 page) |
10 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
23 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
23 December 1996 | Particulars of mortgage/charge (6 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
1 March 1996 | Return made up to 24/01/96; no change of members (4 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |