Grays
Essex
RM16 6PZ
Director Name | Mr Mark Peter Sully |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(same day as company formation) |
Role | Metal Dealer |
Country of Residence | England |
Correspondence Address | Fantails Hookend Road Brentwood Essex CM15 0HB |
Secretary Name | Mr Mark Peter Sully |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2005(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 17 April 2020) |
Role | Metal Dealer |
Country of Residence | England |
Correspondence Address | Fantails Hookend Road Brentwood Essex CM15 0HB |
Secretary Name | Victoria Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hillfoot Avenue Romford Essex RM5 3LH |
Secretary Name | Dennis Henry Sully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2005) |
Role | Retired |
Correspondence Address | Forest Farm Romford Road Romford Essex RM5 2DP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £274,155 |
Cash | £74,852 |
Current Liabilities | £1,799,053 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 February 2017 | INSOLVENCY:Progress report ends 12/12/2016 (7 pages) |
---|---|
18 February 2016 | Insolvency:liquidators annual progress report to 12/12/2015 (7 pages) |
11 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page) |
23 February 2015 | INSOLVENCY:Progress report ends 12/12/2014 (11 pages) |
14 February 2014 | Insolvency:re progress report 13/12/2012-12/12/2013 (10 pages) |
7 February 2013 | Order of court to wind up (2 pages) |
31 January 2013 | Order of court to wind up (1 page) |
31 January 2013 | Appointment of a liquidator (1 page) |
16 January 2013 | Registered office address changed from Unit 9a Thames Industrial Estate Thames Road London E16 2EZ on 16 January 2013 (1 page) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Adrian Michael Sully on 30 April 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
20 May 2005 | Secretary resigned (1 page) |
7 December 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
22 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Return made up to 30/04/03; full list of members (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
16 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
7 August 2001 | Total exemption full accounts made up to 30 April 2000 (7 pages) |
29 July 2001 | Return made up to 30/04/01; full list of members (6 pages) |
6 March 2001 | Return made up to 30/04/00; full list of members
|
30 May 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
30 May 2000 | Resolutions
|
29 October 1999 | Return made up to 30/04/99; full list of members (6 pages) |
27 May 1998 | New director appointed (2 pages) |
30 April 1998 | Incorporation (20 pages) |