Grays
Essex
RM17 6RX
Director Name | Mr Richard John Scruby |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 04 September 2010) |
Role | Transport Engineer |
Country of Residence | England |
Correspondence Address | 253 Princess Margaret Road East Tilbury Grays Essex RM18 8SB |
Director Name | Robert Charles Corney |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 139 Coronation Avenue East Tilbury Essex RM18 8TA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Thorntonrones Llp First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £247,634 |
Gross Profit | £59,313 |
Net Worth | £4,853 |
Cash | £5,150 |
Current Liabilities | £99,506 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
4 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2010 | Final Gazette dissolved following liquidation (1 page) |
4 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 2010 | Liquidators' statement of receipts and payments to 8 May 2010 (5 pages) |
1 June 2010 | Liquidators statement of receipts and payments to 8 May 2010 (5 pages) |
1 June 2010 | Liquidators statement of receipts and payments to 8 May 2010 (5 pages) |
2 December 2009 | Liquidators statement of receipts and payments to 8 November 2009 (6 pages) |
2 December 2009 | Liquidators statement of receipts and payments to 8 November 2009 (6 pages) |
2 December 2009 | Liquidators' statement of receipts and payments to 8 November 2009 (6 pages) |
27 May 2009 | Liquidators statement of receipts and payments to 8 May 2009 (5 pages) |
27 May 2009 | Liquidators statement of receipts and payments to 8 May 2009 (5 pages) |
27 May 2009 | Liquidators' statement of receipts and payments to 8 May 2009 (5 pages) |
27 November 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
27 November 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
27 November 2008 | Liquidators' statement of receipts and payments to 8 November 2008 (5 pages) |
20 June 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
20 June 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
20 June 2008 | Liquidators' statement of receipts and payments to 8 November 2008 (5 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Appointment of a voluntary liquidator (1 page) |
23 May 2007 | Resolutions
|
23 May 2007 | Statement of affairs (5 pages) |
23 May 2007 | Statement of affairs (5 pages) |
23 May 2007 | Appointment of a voluntary liquidator (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: c/o a w fenn and co grover house grover walk corringham stanford le hope essex SS17 7LS (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: c/o a w fenn and co grover house grover walk corringham stanford le hope essex SS17 7LS (1 page) |
22 February 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
22 February 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
25 October 2006 | Return made up to 30/04/06; full list of members (3 pages) |
25 October 2006 | Return made up to 30/04/06; full list of members (3 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
15 December 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
15 December 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
9 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
9 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
29 September 2004 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
29 September 2004 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
25 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
25 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
21 November 2003 | Total exemption full accounts made up to 30 April 2003 (15 pages) |
21 November 2003 | Total exemption full accounts made up to 30 April 2003 (15 pages) |
10 August 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 August 2003 | Return made up to 30/04/03; full list of members (7 pages) |
6 December 2002 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
6 December 2002 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members
|
11 December 2001 | Return made up to 30/04/01; full list of members
|
11 December 2001 | Return made up to 30/04/01; full list of members (6 pages) |
25 October 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
25 October 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
28 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 July 2000 | Return made up to 30/04/00; full list of members (6 pages) |
19 July 2000 | Return made up to 30/04/00; full list of members (6 pages) |
10 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
10 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
26 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
18 December 1998 | Ad 26/11/98--------- £ si 98@1=98 £ ic 6/104 (2 pages) |
18 December 1998 | Ad 26/11/98--------- £ si 98@1=98 £ ic 6/104 (2 pages) |
7 December 1998 | Ad 30/04/98--------- £ si 2@2 (2 pages) |
7 December 1998 | Ad 30/04/98--------- £ si 2@2 (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
26 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
2 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: 372 old street london EC1V 9LT (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: 372 old street london EC1V 9LT (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
30 April 1997 | Incorporation (12 pages) |
30 April 1997 | Incorporation (12 pages) |