Witham
Essex
CM8 3HY
Director Name | Mr Christopher Mathews |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1999(4 years, 10 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 28 Henley Crescent Westcliff On Sea Essex SS0 0NT |
Director Name | Mr John Laurence Serjeant |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1999(4 years, 10 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5 Broadlands Road Hockley Essex SS5 5DT |
Director Name | Barrie Frank Elliott |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Lavender Cottage Leather Bottle Hill Stock Ingatestone Essex CM4 9RE |
Director Name | Joseph Frederick Hobbs |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Mill Cottage Fishmarket Street Thaxted Essex CM6 2PG |
Director Name | Michael Harold Pilley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 76 Hullbridge Road South Woodham Ferrers Essex CM3 5LJ |
Secretary Name | Michael Harold Pilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(2 weeks after company formation) |
Appointment Duration | 12 months (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 76 Hullbridge Road South Woodham Ferrers Essex CM3 5LJ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
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 |
---|---|
Turnover | £190,000 |
Net Worth | £9,897 |
Cash | £23 |
Current Liabilities | £89,723 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 September 2004 | Dissolved (1 page) |
---|---|
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
22 October 2003 | Liquidators statement of receipts and payments (5 pages) |
21 October 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
18 October 2001 | Liquidators statement of receipts and payments (5 pages) |
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
16 October 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Statement of affairs (5 pages) |
25 October 1999 | Appointment of a voluntary liquidator (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: the north wing ingatestone hall ingatestone,essex CM4 9NS (1 page) |
21 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
8 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
3 July 1997 | Return made up to 24/06/97; full list of members
|
30 June 1997 | Ad 03/06/97--------- £ si 44@1=44 £ ic 101/145 (2 pages) |
29 April 1997 | Auditor's resignation (1 page) |
12 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
1 July 1996 | Return made up to 24/06/96; change of members (6 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: exchange house 180 st marys lane upminister essex RM14 3BT (1 page) |
28 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
29 June 1995 | Return made up to 24/06/95; full list of members (6 pages) |