The Heath Heath Road Tendring
Clacton On Sea
Essex
CO16 0DA
Director Name | Gwendoline Gladys Hutchings |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1997(3 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Retired |
Correspondence Address | The Gable Weeley Road Aingers Green Great Bentley Colchester Essex CO7 8NH |
Director Name | James Henry Hutchings |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1997(3 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Retired |
Correspondence Address | The Gables Weeley Road Aingers Green Great Bentley Colchester Essex CO7 8NH |
Director Name | Mr Thomas James Baines |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Business Executive |
Correspondence Address | Highland House The Heath Tendring Clacton On Sea Essex CO16 0DA |
Director Name | Deborah Jayne Hutchings |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Gable Farm Weeley Road Great Bentley Colchester Essex CO7 8NH |
Director Name | Mr Thomas James Baines |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 June 1997) |
Role | Business Executive |
Correspondence Address | Highland House The Heath Tendring Clacton On Sea Essex CO16 0DA |
Director Name | Deborah Jayne Hutchings |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 June 1997) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Gable Farm Weeley Road Great Bentley Colchester Essex CO7 8NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,539 |
Current Liabilities | £619,562 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
17 November 2007 | Dissolved (1 page) |
---|---|
17 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2007 | Liquidators statement of receipts and payments (5 pages) |
23 November 2006 | Liquidators statement of receipts and payments (5 pages) |
30 May 2006 | Liquidators statement of receipts and payments (5 pages) |
6 December 2005 | Liquidators statement of receipts and payments (5 pages) |
25 May 2005 | Liquidators statement of receipts and payments (5 pages) |
15 April 2005 | Receiver ceasing to act (1 page) |
15 April 2005 | Receiver's abstract of receipts and payments (3 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
10 November 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
17 June 2003 | Administrative Receiver's report (4 pages) |
12 May 2003 | Statement of affairs (10 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 8 baker street london W1U 3LL (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 335 city road london EC1V 1LJ (1 page) |
13 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
17 May 2002 | Particulars of mortgage/charge (6 pages) |
21 March 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
1 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2001 | Ad 29/11/01--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | £ nc 1000/20000 29/11/01 (1 page) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Return made up to 18/02/01; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
29 December 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Return made up to 18/02/00; full list of members (7 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
19 February 1999 | Return made up to 18/02/99; no change of members (4 pages) |
13 February 1998 | Return made up to 18/02/98; full list of members (6 pages) |
12 February 1998 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
25 April 1997 | Ad 15/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 788-790 finchley road london NW117UR (1 page) |
18 February 1997 | Incorporation (16 pages) |