Rayleigh
Essex
SS6 8DD
Director Name | Christian Stuart Chanel |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1999(2 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Sales Manager |
Correspondence Address | 51 Dalmatia Road Southend On Sea Essex SS1 2QG |
Secretary Name | Michael John Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2000(2 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Causton Way Rayleigh Essex SS6 8DD |
Secretary Name | Martin Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Sales |
Correspondence Address | The Hawthorns Avenue Road Witham Essex CM8 2DP |
Director Name | Jonathan James Gray |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2000) |
Role | Sales Administrator |
Correspondence Address | 1 Causton Way Rayleigh Essex SS6 8DD |
Secretary Name | Jonathan James Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2000) |
Role | Sales Administrator |
Correspondence Address | 1 Causton Way Rayleigh Essex SS6 8DD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
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 |
---|---|
Turnover | £224,158 |
Gross Profit | £44,702 |
Net Worth | -£29,229 |
Cash | £12,170 |
Current Liabilities | £140,567 |
Latest Accounts | 30 April 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
27 April 2005 | Dissolved (1 page) |
---|---|
27 January 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 January 2005 | Liquidators statement of receipts and payments (5 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Notice of Constitution of Liquidation Committee (5 pages) |
10 December 2002 | Statement of affairs (7 pages) |
10 December 2002 | Appointment of a voluntary liquidator (1 page) |
10 December 2002 | Resolutions
|
20 November 2002 | Registered office changed on 20/11/02 from: 7 london hill rayleigh essex (1 page) |
28 June 2002 | Return made up to 28/04/02; full list of members
|
11 September 2001 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Return made up to 28/04/01; full list of members
|
26 April 2001 | Particulars of mortgage/charge (11 pages) |
14 February 2001 | Accounts made up to 30 April 2000 (8 pages) |
21 December 2000 | Company name changed 21ST century doors LTD\certificate issued on 22/12/00 (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Return made up to 28/04/00; full list of members
|
21 November 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: alder house high road rayleigh essex SS6 7SA (1 page) |
21 November 1999 | New director appointed (2 pages) |
27 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: manor way business centre unit 10 rainham RM13 3RH (1 page) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | Return made up to 28/04/98; full list of members
|
20 August 1998 | Secretary resigned (1 page) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
28 April 1997 | Incorporation (16 pages) |