Purleigh
Chelmsford
Essex
CM3 6RR
Secretary Name | Marylin Elizabeth Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Stow Road Purleigh Chelmsford Essex CM3 6RR |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,374,591 |
Gross Profit | £212,482 |
Net Worth | £33,432 |
Cash | £13,193 |
Current Liabilities | £110,111 |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
30 December 2003 | Dissolved (1 page) |
---|---|
30 September 2003 | Completion of winding up (1 page) |
5 March 2003 | Order of court to wind up (2 pages) |
4 March 2003 | Order of court - restore & wind-up 28/02/03 (1 page) |
4 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
2 July 2001 | Application for striking-off (1 page) |
2 May 2001 | Return made up to 03/06/00; full list of members (6 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Resolutions
|
27 August 1999 | Return made up to 03/06/99; no change of members
|
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Secretary's particulars changed (1 page) |
19 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
16 June 1998 | Return made up to 03/06/98; full list of members (5 pages) |
1 July 1997 | Ad 03/06/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 83 clerkenwell road london EC1R 5AR (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Incorporation (16 pages) |