Tollesbury
Essex
CM9 8RB
Director Name | Ian Brand |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1994(same day as company formation) |
Role | Printing Sales Engineer |
Correspondence Address | 5 Linda Gardens Billericay Essex CM12 0EZ |
Director Name | Mr Alan Lawrence Bullock |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1994(same day as company formation) |
Role | Printing Sales Engineer |
Country of Residence | England |
Correspondence Address | 2 Churchacre Hall Road, Tollesbury Maldon Essex CM9 8RT |
Secretary Name | Mr Alan Lawrence Bullock |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1994(same day as company formation) |
Role | Printing Sales Engineer |
Country of Residence | England |
Correspondence Address | 2 Churchacre Hall Road, Tollesbury Maldon Essex CM9 8RT |
Director Name | Laura Nicole Lacey |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(8 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 1998) |
Role | Part Time Credit Controller |
Correspondence Address | 247a Gammons Lane Watford Hertfordshire WD2 5JL |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 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 | 19 September 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 10/12 New College Parade London NW3 5EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,194,375 |
Gross Profit | £280,451 |
Net Worth | £29,610 |
Current Liabilities | £364,784 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
5 March 2003 | Dissolved (1 page) |
---|---|
5 December 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 November 2002 | Liquidators statement of receipts and payments (5 pages) |
5 June 2002 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
28 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 November 1999 | Appointment of a voluntary liquidator (1 page) |
12 November 1999 | Resolutions
|
12 November 1999 | Statement of affairs (6 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 111 newton road ipswich suffolk IP3 8HQ (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: international house south street ipswich suffolk IP1 3NU (1 page) |
4 May 1999 | Full accounts made up to 31 May 1998 (13 pages) |
23 March 1999 | Return made up to 19/09/98; full list of members
|
19 February 1999 | Director resigned (1 page) |
30 May 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
10 October 1997 | Return made up to 19/09/97; no change of members
|
2 September 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
1 October 1996 | Return made up to 19/09/96; no change of members (4 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
5 October 1995 | Return made up to 19/09/95; full list of members (6 pages) |
4 July 1995 | Memorandum and Articles of Association (34 pages) |
15 June 1995 | Particulars of mortgage/charge (6 pages) |