Brandon Grove
South Ockendon
Essex
RM15 6BD
Director Name | Gerald Leo Brady |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Production Worker |
Correspondence Address | 8 Garth Road South Ockendon Essex RM15 6QU |
Secretary Name | Mary Theresa Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Garth Road South Ockendon Essex RM15 6QU |
Director Name | Anne Geraldine Haden |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 1996) |
Role | Office Secretary |
Correspondence Address | 121 Fleetwood Avenue Westcliff On Sea Essex SS0 9RE |
Secretary Name | Gerald Leo Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(1 year, 9 months after company formation) |
Appointment Duration | 2 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 2 Alder Drive Brandon Grove South Ockendon Essex RM15 6BD |
Secretary Name | Anne Geraldine Haden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | 121 Fleetwood Avenue Westcliff On Sea Essex SS0 9RE |
Secretary Name | Robert Eric George Bentham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | 29 Levine Gardens Barking Essex IG11 0UH |
Secretary Name | Geraldine Sarah Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 10 Carfax Road Elm Park Hornchurch Essex RM12 4BA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Unit E3 Thamesview Business Centre Fairview Ind Est Barlow Way Rainham Essex RM13 8BT |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £152,410 |
Gross Profit | £14,811 |
Net Worth | -£95,302 |
Cash | £341 |
Current Liabilities | £116,059 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
27 October 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: college house 17,king edwards road ruislip middlesex HA4 7AE (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | New secretary appointed (2 pages) |
6 June 2001 | Return made up to 16/03/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 30 November 1999 (7 pages) |
25 July 2000 | Accounts for a small company made up to 30 November 1998 (6 pages) |
22 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
23 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
17 February 1999 | Accounts for a small company made up to 30 November 1997 (6 pages) |
19 January 1999 | Return made up to 16/03/98; full list of members; amend (7 pages) |
16 July 1998 | Accounts for a small company made up to 30 November 1996 (6 pages) |
18 March 1998 | Return made up to 16/03/98; full list of members (6 pages) |
25 March 1997 | Return made up to 16/03/97; no change of members (4 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | New secretary appointed (1 page) |
15 July 1996 | Secretary resigned (2 pages) |
7 July 1996 | Director resigned (1 page) |
21 June 1996 | New director appointed (2 pages) |
10 June 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | Secretary resigned (1 page) |
24 March 1996 | Return made up to 16/03/96; no change of members (4 pages) |
29 March 1995 | Return made up to 16/03/95; full list of members (8 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |