Burnham On Crouch
Essex
CM0 8PW
Director Name | Michael Jonathan Gamble |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1994(same day as company formation) |
Role | Packaging Consultant |
Correspondence Address | Haslers The Street Rayne Braintree Essex CM7 8RN |
Secretary Name | John William Bowen |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1994(same day as company formation) |
Role | Packaging Consultant |
Correspondence Address | 20 Dragon Close Burnham On Crouch Essex CM0 8PW |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 | £28,105 |
Current Liabilities | £223,512 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 December 2003 | Dissolved (1 page) |
---|---|
9 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Statement of affairs (7 pages) |
25 October 2001 | Appointment of a voluntary liquidator (1 page) |
25 October 2001 | Resolutions
|
8 October 2001 | Registered office changed on 08/10/01 from: 1-2 taber place witham essex CM8 3YP (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: unit 8 taber place witham essex CM8 3YP (2 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
29 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 March 1999 | Return made up to 24/02/99; no change of members (4 pages) |
11 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
31 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
18 March 1997 | Return made up to 24/02/97; no change of members (4 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
16 March 1995 | Return made up to 24/02/95; full list of members
|