Doddinghurst
Brentwood
Essex
CM15 0QN
Director Name | Mr David Richard Martin Short |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Anchor Reach South Woodham Ferrers Essex CM3 5GS |
Secretary Name | Mr Andrew Geoffrey More |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Rectory Chase Doddinghurst Brentwood Essex CM15 0QN |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
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 |
---|---|
Net Worth | -£8,470 |
Cash | £4,891 |
Current Liabilities | £18,176 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2008 | Liquidators statement of receipts and payments to 16 August 2008 (5 pages) |
28 February 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 August 2007 | Liquidators statement of receipts and payments (5 pages) |
26 February 2007 | Liquidators statement of receipts and payments (5 pages) |
8 September 2006 | Liquidators statement of receipts and payments (5 pages) |
24 August 2005 | Appointment of a voluntary liquidator (1 page) |
24 August 2005 | Resolutions
|
24 August 2005 | Statement of affairs (7 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 49 rectory chase doddinghurst brentwood essex CM15 0QN (1 page) |
19 May 2005 | Supervisors report ended 17/5/05 (7 pages) |
6 May 2005 | Return made up to 14/04/05; full list of members (8 pages) |
19 April 2005 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
19 April 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2005 (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 65 athelstan road harold wood essex RM3 0QD (1 page) |
10 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 May 2004 | Return made up to 14/04/04; full list of members (8 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
28 April 2003 | Return made up to 14/04/03; full list of members (8 pages) |
2 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
10 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
12 March 2002 | Director's particulars changed (1 page) |
30 October 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
27 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
16 November 2000 | Ad 03/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 August 2000 | Full accounts made up to 30 April 2000 (14 pages) |
4 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
22 October 1999 | Full accounts made up to 30 April 1999 (13 pages) |
22 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
15 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
9 May 1997 | New secretary appointed;new director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Ad 14/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 152-160 city road london EC1V 2HH (1 page) |
14 April 1997 | Incorporation (11 pages) |