Burnham On Crouch
Essex
CM0 8NS
Secretary Name | Amanda Hales |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1998(3 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Devonshire Road Southminster Essex CM0 7AW |
Director Name | Maxwell Leo Walker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2001(6 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Property Developer |
Correspondence Address | 53 Felden Street London SW6 5AE |
Director Name | David John Arnold |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 17 February 2004) |
Role | Financial Director |
Correspondence Address | Westbrook Hall Broadbridge Heath Horsham West Sussex RH12 3PT |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Reynolds Porter Chamberlain (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(1 month after company formation) |
Appointment Duration | 6 months (resigned 22 December 1994) |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7HA |
Secretary Name | Bristlekarn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1994(7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 1998) |
Correspondence Address | Sceptre House 169/173 Regent Street London W1R 7FB |
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton St Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £442,339 |
Cash | £678 |
Current Liabilities | £135,730 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 October 2007 | Dissolved (1 page) |
---|---|
13 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 April 2007 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
7 April 2006 | Liquidators statement of receipts and payments (5 pages) |
5 October 2005 | Liquidators statement of receipts and payments (5 pages) |
15 October 2004 | Statement of affairs (5 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: wick road burnham on crouch essex CM0 8LT (1 page) |
12 October 2004 | Appointment of a voluntary liquidator (5 pages) |
12 October 2004 | Resolutions
|
11 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
21 May 2004 | Director resigned (1 page) |
13 March 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
1 March 2004 | Director resigned (1 page) |
29 September 2003 | Resolutions
|
21 May 2003 | Return made up to 20/05/03; full list of members (8 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 May 2002 | Return made up to 20/05/02; full list of members (8 pages) |
2 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Memorandum and Articles of Association (13 pages) |
5 July 2001 | Particulars of contract relating to shares (4 pages) |
5 July 2001 | Ad 31/12/98--------- £ si 450000@1 (2 pages) |
5 July 2001 | Resolutions
|
3 July 2001 | Return made up to 20/05/01; full list of members (8 pages) |
24 May 2001 | Resolutions
|
3 April 2001 | Nc inc already adjusted 31/12/98 (1 page) |
3 April 2001 | Resolutions
|
16 March 2001 | Resolutions
|
16 March 2001 | Memorandum and Articles of Association (14 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
5 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 June 1998 | Resolutions
|
24 June 1998 | Nc inc already adjusted 23/02/96 (1 page) |
24 June 1998 | Resolutions
|
10 June 1998 | Return made up to 20/05/98; full list of members
|
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | New secretary appointed (2 pages) |
6 February 1998 | Return made up to 20/05/97; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 November 1997 | Auditor's resignation (1 page) |
30 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
4 February 1997 | Full accounts made up to 31 December 1995 (13 pages) |
14 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
16 July 1996 | Return made up to 20/05/96; no change of members (4 pages) |
23 January 1996 | Full accounts made up to 31 December 1994 (12 pages) |
11 December 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
20 September 1995 | Return made up to 20/05/95; full list of members
|
25 May 1995 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
2 February 1995 | Particulars of mortgage/charge (3 pages) |
13 January 1995 | Ad 22/12/94--------- £ si 93000@1=93000 £ ic 30000/123000 (2 pages) |
11 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 November 1994 | Ad 29/06/94--------- £ si 19998@1 (2 pages) |
9 November 1994 | Particulars of contract relating to shares (3 pages) |
27 July 1994 | Ad 30/06/94--------- £ si 2500@1=2500 £ ic 20000/22500 (2 pages) |
27 July 1994 | Ad 29/06/94--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
6 July 1994 | New secretary appointed;director resigned (2 pages) |
20 May 1994 | Incorporation (10 pages) |