Plough Corner
Little Clacton
Essex
CO16 9LU
Director Name | Mr Glyn Mark Williams |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 April 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Avron Penshurst Road Speldhurst Tunbridge Wells Kent TN3 0PQ |
Director Name | Mr George Franklin Macaulay |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 York Court Albany Park Road Kingston Upon Thames Surrey KT2 5ST |
Director Name | Derek Graham Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Springfield Orchard Epping Road Ongar Essex CM5 0BD |
Director Name | John Stanley Mellows |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 31 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brookville 230 Chase Side Southgate London N14 4PL |
Director Name | Clive Richard Hounsfield |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 542 Chester Road South Kidderminster Worcestershire DY10 1XH |
Director Name | Mr Robin Geoffrey Oakes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 102 Green End Road Boxmoor Hemel Hempstead Hertfordshire HP1 1RT |
Registered Address | Bevis Marks House 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £24,165,000 |
Net Worth | -£108,000 |
Cash | £1,842,000 |
Current Liabilities | £4,105,000 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2004 | Director resigned (1 page) |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2003 | Application for striking-off (1 page) |
5 December 2002 | Annual return made up to 17/11/02 (4 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
2 February 2002 | Accounts made up to 31 March 2001 (10 pages) |
30 November 2001 | Annual return made up to 17/11/01 (5 pages) |
17 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
27 November 2000 | Annual return made up to 17/11/00 (4 pages) |
16 December 1999 | Annual return made up to 17/11/99 (5 pages) |
3 December 1998 | Annual return made up to 17/11/98 (5 pages) |
1 September 1998 | Company name changed neville russell services\certificate issued on 01/09/98 (2 pages) |
6 January 1998 | Annual return made up to 17/11/97 (5 pages) |
25 November 1996 | Annual return made up to 17/11/96 (5 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
29 January 1996 | Annual return made up to 17/11/95 (5 pages) |
17 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
17 November 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
17 November 1994 | Incorporation (26 pages) |