South Ockendon
Essex
RM15 6RR
Director Name | Mr John Alan Hall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 13 years, 4 months (closed 12 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Green House Mill Green Fryerning Essex CM4 0HX |
Secretary Name | Mr Geoffrey Charles Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 3 Coppens Green Wickford Essex SS12 9PA |
Secretary Name | Stephen Richard Alexander Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | 8 Cooks Green Burnt Mills Basildon SS13 1RL |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Europa Park London Road Grays Essex RM20 4DB |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £928,167 |
Net Worth | £1,121,124 |
Cash | £176,604 |
Current Liabilities | £258,009 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2010 | Final Gazette dissolved following liquidation (1 page) |
12 August 2010 | Liquidators statement of receipts and payments to 2 August 2010 (5 pages) |
12 August 2010 | Liquidators statement of receipts and payments to 2 August 2010 (5 pages) |
12 August 2010 | Liquidators' statement of receipts and payments to 2 August 2010 (5 pages) |
12 August 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 August 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 April 2010 | Liquidators statement of receipts and payments to 2 March 2010 (5 pages) |
12 April 2010 | Liquidators' statement of receipts and payments to 2 March 2010 (5 pages) |
12 April 2010 | Liquidators statement of receipts and payments to 2 March 2010 (5 pages) |
8 September 2009 | Liquidators statement of receipts and payments to 2 September 2009 (5 pages) |
8 September 2009 | Liquidators statement of receipts and payments to 2 September 2009 (5 pages) |
8 September 2009 | Liquidators' statement of receipts and payments to 2 September 2009 (5 pages) |
1 April 2009 | Liquidators statement of receipts and payments to 2 March 2009 (5 pages) |
1 April 2009 | Liquidators statement of receipts and payments to 2 March 2009 (5 pages) |
1 April 2009 | Liquidators' statement of receipts and payments to 2 March 2009 (5 pages) |
16 September 2008 | Liquidators' statement of receipts and payments to 2 September 2008 (5 pages) |
16 September 2008 | Liquidators statement of receipts and payments to 2 September 2008 (5 pages) |
16 September 2008 | Liquidators statement of receipts and payments to 2 September 2008 (5 pages) |
24 July 2008 | Appointment terminated secretary stephen cox (1 page) |
24 July 2008 | Appointment Terminated Secretary stephen cox (1 page) |
14 September 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
15 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 March 2006 | Appointment of a voluntary liquidator (1 page) |
13 March 2006 | Resolutions
|
13 March 2006 | Declaration of solvency (4 pages) |
13 March 2006 | Appointment of a voluntary liquidator (1 page) |
13 March 2006 | Declaration of solvency (4 pages) |
13 March 2006 | Resolutions
|
9 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
9 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
18 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
18 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
21 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
23 April 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
23 April 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | Secretary resigned (1 page) |
19 August 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
19 August 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
1 July 2003 | Return made up to 13/05/03; full list of members (7 pages) |
1 July 2003 | Return made up to 13/05/03; full list of members (7 pages) |
18 June 2003 | Company name changed john F. hunt reclamation LTD\certificate issued on 18/06/03 (2 pages) |
18 June 2003 | Company name changed john F. hunt reclamation LTD\certificate issued on 18/06/03 (2 pages) |
2 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
2 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
7 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
15 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
15 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
7 August 2001 | Return made up to 13/05/01; full list of members (6 pages) |
7 August 2001 | Return made up to 13/05/01; full list of members (6 pages) |
11 April 2001 | Return made up to 13/05/00; full list of members (6 pages) |
11 April 2001 | Return made up to 13/05/00; full list of members (6 pages) |
17 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
17 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
22 June 1999 | Return made up to 13/05/99; no change of members (6 pages) |
22 June 1999 | Return made up to 13/05/99; no change of members (6 pages) |
20 June 1999 | Accounts made up to 30 September 1998 (6 pages) |
20 June 1999 | Full accounts made up to 30 September 1998 (6 pages) |
11 February 1999 | Company name changed john F. hunt (reclamation) limit ed\certificate issued on 12/02/99 (2 pages) |
11 February 1999 | Company name changed john F. hunt (reclamation) limit ed\certificate issued on 12/02/99 (2 pages) |
4 June 1998 | Return made up to 13/05/98; full list of members
|
4 June 1998 | Return made up to 13/05/98; full list of members (8 pages) |
12 August 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
12 August 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
13 July 1997 | Registered office changed on 13/07/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
8 July 1997 | Company name changed keyrex computers LTD\certificate issued on 09/07/97 (3 pages) |
8 July 1997 | Company name changed keyrex computers LTD\certificate issued on 09/07/97 (3 pages) |
13 May 1997 | Incorporation (16 pages) |