Pilgrims Hatch
Brentwood
Essex
CM15 9RA
Director Name | Stephen John Robinson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 24 Steeple Close Heybridge Essex CM9 4YL |
Secretary Name | Stephen John Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 24 Steeple Close Heybridge Essex CM9 4YL |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,249 |
Cash | £462 |
Current Liabilities | £189,088 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
3 January 2006 | Dissolved (1 page) |
---|---|
3 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 2005 | Liquidators statement of receipts and payments (6 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: bridge house london bridge london SE1 9QR (1 page) |
27 July 2004 | Resolutions
|
27 July 2004 | Statement of affairs (5 pages) |
27 July 2004 | Appointment of a voluntary liquidator (1 page) |
25 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
20 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
27 February 2003 | Return made up to 20/02/03; no change of members (5 pages) |
19 August 2002 | Director's particulars changed (1 page) |
20 February 2002 | Return made up to 20/02/02; full list of members (5 pages) |
5 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
23 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 February 2001 | Return made up to 20/02/01; no change of members (5 pages) |
21 February 2000 | Return made up to 20/02/00; no change of members (4 pages) |
26 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 September 1999 | Particulars of mortgage/charge (4 pages) |
2 March 1999 | Return made up to 20/02/99; full list of members (5 pages) |
2 March 1999 | Location of register of members (1 page) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
4 August 1998 | Ad 12/06/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: somers mounts hill benenden kent TN17 4ET (1 page) |
28 July 1998 | Resolutions
|
28 July 1998 | Location of register of members (1 page) |
28 July 1998 | Nc inc already adjusted 12/06/98 (1 page) |
20 February 1998 | Incorporation (13 pages) |