Rayleigh
Essex
SS6 9QP
Director Name | Russell Keith Evans |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1997(same day as company formation) |
Role | Businessman |
Correspondence Address | 126 Jeffreys Road Cressing Braintree Essex CM7 8JJ |
Director Name | Adam Thomas Muggleton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Brightview Close Bricket Wood St Albans Hertfordshire AL2 3NH |
Secretary Name | Adam Thomas Muggleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Brightview Close Bricket Wood St Albans Hertfordshire AL2 3NH |
Director Name | Andrew Thomas Southern |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(7 months, 1 week after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 25 Willingale Road Braintree Essex CM7 9FA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £106,706 |
Gross Profit | £44,234 |
Net Worth | -£5,876 |
Current Liabilities | £48,390 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 June 2003 | Dissolved (1 page) |
---|---|
17 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 January 2003 | Liquidators statement of receipts and payments (5 pages) |
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
18 January 2002 | Liquidators statement of receipts and payments (5 pages) |
18 June 2001 | Liquidators statement of receipts and payments (5 pages) |
19 December 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 1999 | Resolutions
|
21 December 1999 | Statement of affairs (13 pages) |
21 December 1999 | Appointment of a voluntary liquidator (2 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 26 hemmells laindon basildon essex SS15 6ED (1 page) |
2 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
22 December 1998 | Full accounts made up to 31 August 1998 (10 pages) |
22 December 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
22 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
7 May 1998 | New director appointed (2 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Incorporation (22 pages) |