Hawkwell
Hockley
Essex
SS5 4JB
Secretary Name | Westfields Financial Services (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2001(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month |
Correspondence Address | 327 Bridgwater Drive Westcliff On Sea Essex SS0 0HA |
Director Name | James Ian Popplewell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 North Street Rochford Essex SS4 1AB |
Director Name | Frances Dawn Popplewell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 2 Wymans Cottages Mount Bovers Lane Hawkwell Hockley Essex SS5 4JB |
Secretary Name | Jamie Popplewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 2 Wymans Cottages Mount Bovers Lane Hockley Essex SS5 4JB |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Fergusson House 124/128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £789,509 |
Gross Profit | £161,276 |
Net Worth | -£10,908 |
Cash | £1,418 |
Current Liabilities | £79,560 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
31 January 2003 | Liquidators statement of receipts and payments (5 pages) |
14 August 2002 | Liquidators statement of receipts and payments (5 pages) |
18 July 2001 | Statement of affairs (7 pages) |
18 July 2001 | Appointment of a voluntary liquidator (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 327 bridgwater drive westcliff on sea essex SS0 0HA (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
7 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
30 October 2000 | Return made up to 28/10/00; full list of members
|
7 January 2000 | Return made up to 28/10/99; full list of members
|
26 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
19 July 1999 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: suite 18954 72 new bond street london W1Y 9DD (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Return made up to 28/10/98; full list of members (6 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
28 October 1997 | Incorporation (16 pages) |