Pump Lane, Purleigh
Chelmsford
Essex
CM3 6PF
Director Name | Mr Michael Hanna |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 1997(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Turpins Avenue Holland On Sea Essex CO15 5HE |
Secretary Name | Mr Michael Hanna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1998(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (closed 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Turpins Avenue Holland On Sea Essex CO15 5HE |
Director Name | Merryl Lesley Cornhill |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | Apt 25 Berechurch Hall Berechurch Hall Road Colchester Essex CO2 9NW |
Director Name | Stuart Wright |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | 13 Millington Gate Willen Milton Keynes Buckinghamshire MK15 9HT |
Secretary Name | Merryl Lesley Cornhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(1 week, 2 days after company formation) |
Appointment Duration | 11 months (resigned 28 May 1998) |
Role | Director & Secretary |
Correspondence Address | Apt 25 Berechurch Hall Berechurch Hall Road Colchester Essex CO2 9NW |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Registered Address | 66 Wigmore Street London W1U 2HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,796,633 |
Gross Profit | £3,791,755 |
Net Worth | -£1,124,427 |
Cash | £58,858 |
Current Liabilities | £2,891,437 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
13 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2005 | Receiver's abstract of receipts and payments (2 pages) |
14 January 2005 | Receiver ceasing to act (1 page) |
24 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
30 October 2003 | Receiver ceasing to act (1 page) |
11 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
14 January 2002 | Appointment of receiver/manager (1 page) |
23 October 2001 | Group of companies' accounts made up to 30 September 2000 (24 pages) |
29 August 2001 | Return made up to 23/06/01; full list of members (5 pages) |
8 November 2000 | Return made up to 23/06/00; full list of members (6 pages) |
15 October 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
2 May 2000 | Director resigned (1 page) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2000 | Director's particulars changed (1 page) |
24 February 2000 | Particulars of mortgage/charge (4 pages) |
22 October 1999 | £ ic 100000/50000 04/10/99 £ sr 50000@1=50000 (1 page) |
8 October 1999 | Director resigned (1 page) |
7 October 1999 | Resolutions
|
27 September 1999 | Secretary's particulars changed (1 page) |
27 September 1999 | Return made up to 23/06/99; full list of members (7 pages) |
22 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 March 1999 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Return made up to 23/06/98; full list of members (7 pages) |
11 September 1998 | Director's particulars changed (1 page) |
15 July 1997 | Resolutions
|
14 July 1997 | Company name changed mislex (151) LIMITED\certificate issued on 15/07/97 (2 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: 21 southampton row london WC1B 5HS (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New secretary appointed;new director appointed (2 pages) |
13 July 1997 | £ nc 100/1000000 30/06/97 (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Ad 01/07/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
23 June 1997 | Incorporation (19 pages) |